Advanced company searchLink opens in new window

COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITED

Company number 04176659

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)
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Jun 2023 AD01 Registered office address changed from C/O Ilux, 3 Cabot House Compass Point Business Park Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL England to 15 Shenley Pavilions Shenley Wood Milton Keynes Buckinghamshire MK5 6LB on 13 June 2023
13 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 31 December 2021
08 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 8 June 2022
08 Jun 2022 CS01 08/06/22 Statement of Capital gbp 769.15
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 08/07/22
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 750.00
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
16 Aug 2021 AD01 Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN United Kingdom to C/O Ilux, 3 Cabot House Compass Point Business Park Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL on 16 August 2021
13 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2021 SH10 Particulars of variation of rights attached to shares
05 Aug 2021 PSC08 Notification of a person with significant control statement
05 Aug 2021 AP01 Appointment of Mr James Patrick Penton Tilbury as a director on 30 July 2021
05 Aug 2021 PSC07 Cessation of Rebecca Louise Hazel Taylor as a person with significant control on 30 July 2021
05 Aug 2021 AP01 Appointment of Mr Clive John Ansell as a director on 30 July 2021
05 Aug 2021 PSC07 Cessation of Kevin Paul Sey as a person with significant control on 30 July 2021
05 Aug 2021 TM01 Termination of appointment of Kevin Paul Sey as a director on 30 July 2021
05 Aug 2021 TM01 Termination of appointment of Rebecca Louise Hazel Taylor as a director on 30 July 2021
15 Jul 2021 PSC01 Notification of Rebecca Louise Hazel Taylor as a person with significant control on 1 June 2021
15 Jul 2021 PSC07 Cessation of Thorsten Kühl as a person with significant control on 15 July 2021
15 Jul 2021 TM01 Termination of appointment of Thorsten Kühl as a director on 15 July 2021
10 Jul 2021 AA Full accounts made up to 31 December 2020
03 Jun 2021 AP01 Appointment of Ms Rebecca Louise Hazel Taylor as a director on 1 June 2021
11 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
07 Jul 2020 AA Full accounts made up to 31 December 2019