Advanced company searchLink opens in new window

COMPASS INVESTMENTS & DEVELOPMENTS LIMITED

Company number 11684296

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)
09 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2024 SH10 Particulars of variation of rights attached to shares
09 Jan 2024 SH10 Particulars of variation of rights attached to shares
09 Jan 2024 MA Memorandum and Articles of Association
09 Jan 2024 SH08 Change of share class name or designation
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with updates
03 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
09 May 2023 AA Micro company accounts made up to 30 November 2022
24 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 November 2021
06 Jan 2022 AD01 Registered office address changed from The Cottage Chilworth Road Albury, Guildford Surrey GU5 9BE United Kingdom to 66 Moyser Road London SW16 6SQ on 6 January 2022
06 Jan 2022 CH01 Director's details changed for Mr Henry Hammond on 14 July 2021
28 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
29 Mar 2021 AA Micro company accounts made up to 30 November 2020
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
21 Sep 2020 PSC07 Cessation of Christopher John Hammond as a person with significant control on 8 January 2019
10 Jul 2020 AA Micro company accounts made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with updates
14 Jan 2019 AD01 Registered office address changed from Flat 8 Gifford House St. Alphonsus Road Clapham London SW4 7BL United Kingdom to The Cottage Chilworth Road Albury, Guildford Surrey GU5 9BE on 14 January 2019
14 Jan 2019 PSC01 Notification of Henry Hammond as a person with significant control on 8 January 2019
14 Jan 2019 AP01 Appointment of Mr Henry Hammond as a director on 8 January 2019
14 Jan 2019 TM01 Termination of appointment of Christopher John Hammond as a director on 8 January 2019
19 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted