Advanced company searchLink opens in new window

COMPASS GROUP CAPITAL NO.8

Company number 04124727

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
27 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
07 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for David John Brassington on 30 March 2010
23 Nov 2009 CH01 Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009
07 Jul 2009 288c Director's change of particulars / nigel palmer / 27/05/2009
09 Apr 2009 363a Return made up to 31/03/09; full list of members
04 Mar 2009 288b Appointment terminated secretary andrew derham
22 Apr 2008 363a Return made up to 31/03/08; full list of members
02 Apr 2007 363a Return made up to 31/03/07; full list of members
18 Apr 2006 363a Return made up to 31/03/06; full list of members
21 Oct 2005 288b Director resigned
05 Oct 2005 288a New director appointed
04 Oct 2005 288b Director resigned
23 Sep 2005 288a New director appointed
29 Apr 2005 363a Return made up to 31/03/05; full list of members
20 Apr 2004 363a Return made up to 31/03/04; full list of members
18 Apr 2003 363a Return made up to 31/03/03; full list of members
24 Jan 2003 287 Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA
18 Dec 2002 363a Return made up to 13/12/02; full list of members
01 Jun 2002 288a New secretary appointed
01 Jun 2002 288b Secretary resigned
02 Jan 2002 363a Return made up to 13/12/01; full list of members
13 Dec 2000 NEWINC Incorporation