- Company Overview for COMPASS FOSTERING WALES LIMITED (05956931)
- Filing history for COMPASS FOSTERING WALES LIMITED (05956931)
- People for COMPASS FOSTERING WALES LIMITED (05956931)
- Charges for COMPASS FOSTERING WALES LIMITED (05956931)
- More for COMPASS FOSTERING WALES LIMITED (05956931)
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) |
---|---|---|---|
23 Jan 2018 | PSC02 | Notification of Graphite Capital General Partner Viii Llp as a person with significant control on 1 December 2017 | |
02 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Christa Iris Echtle as a director on 1 December 2017 | |
14 Dec 2017 | MR04 | Satisfaction of charge 059569310002 in full | |
05 Dec 2017 | MR01 | Registration of charge 059569310003, created on 1 December 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
09 Oct 2017 | PSC02 | Notification of Compass Community Limited as a person with significant control on 28 October 2016 | |
09 Oct 2017 | PSC07 | Cessation of Robert Mervyn Hudson as a person with significant control on 28 October 2016 | |
09 Oct 2017 | PSC07 | Cessation of Martin Gilboy as a person with significant control on 28 October 2016 | |
09 Oct 2017 | PSC07 | Cessation of Robin Miles Brennan as a person with significant control on 28 October 2016 | |
20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2017 | NM06 | Change of name with request to seek comments from relevant body | |
20 Apr 2017 | CONNOT | Change of name notice | |
15 Dec 2016 | MA | Memorandum and Articles of Association | |
28 Nov 2016 | AP01 | Appointment of Mrs Bernadine Louise Gibson as a director on 28 October 2016 | |
28 Nov 2016 | AP01 | Appointment of Ms Christa Iris Echtle as a director on 28 October 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Robert Mervyn Hudson as a director on 28 October 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Angela Theresa Hudson as a director on 28 October 2016 | |
28 Nov 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
28 Nov 2016 | AD01 | Registered office address changed from Friend & Grant Ltd Chartered Accountants Bryant House Bryant Road Strood Rochester Kent ME2 3EW to Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE on 28 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Paula Gilboy as a director on 28 October 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Martin Gilboy as a director on 28 October 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Audrey Brennan-Brown as a director on 28 August 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Bernadine Louise Gibson as a director on 28 October 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Christa Iris Echtle as a director on 28 October 2016 |