CHARTERED ACCOUNTANTS COMPENSATION SCHEME LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of Mr Jonathan Gorvin as a director on 2025-06-30

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

10/07/2510 July 2025 NewTermination of appointment of Aidan Thomas Lambe as a director on 2025-06-30

View Document

24/03/2524 March 2025 Termination of appointment of Peter Keenan-Gavaghan as a director on 2025-02-28

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

08/11/238 November 2023 Accounts for a small company made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

20/01/2320 January 2023 Appointment of Mr Edward Andrew Harding as a director on 2023-01-01

View Document

16/01/2316 January 2023 Appointment of Mr Philip Blythe-Bartram as a director on 2023-01-01

View Document

16/01/2316 January 2023 Appointment of Mr Jonathan David Newell as a director on 2023-01-01

View Document

06/01/236 January 2023 Termination of appointment of Randal Anthony Maddock Brew as a director on 2022-12-31

View Document

06/01/236 January 2023 Termination of appointment of Bryan Michael William Frost as a director on 2022-12-31

View Document

06/01/236 January 2023 Termination of appointment of Roger Bernard Allan Purcell as a director on 2022-12-31

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

16/02/2216 February 2022 Termination of appointment of Michelle Rose Mullen as a director on 2022-02-04

View Document

16/02/2216 February 2022 Appointment of Mr Robert Mudge as a director on 2022-02-04

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR PETER KEENAN-GAVAGHAN

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

10/08/1810 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS GRIFFIN

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, SECRETARY BENJAMIN JOWETT

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR AIDAN THOMAS LAMBE

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER BRIERS

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL FERGUSON

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MISS MARTA ROSE PHILLIPS

View Document

22/07/1522 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MISS MICHELLE ROSE MULLEN

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE MUIR

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR ROGER BERNARD ALLAN PURCELL

View Document

09/07/149 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/07/135 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR EDMUND OYLER

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR EDMUND OYLER

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER KIM BRIERS / 04/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL CECILIA FERGUSON / 04/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE MUIR / 04/07/2010

View Document

04/08/104 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR RANDAL ANTHONY MADDOCK BREW

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR EDMUND JOHN WILFRID OYLER

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR BRYAN FROST

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR RALPH REES

View Document

02/09/092 September 2009 DIRECTOR APPOINTED MS HEATHER KIM BRIERS

View Document

11/08/0911 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BRADSHAW

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CHAMBERLAIN

View Document

21/07/0921 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS MCMORROW

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0815 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM METROPOLITAN HOUSE 321 AVEBURY BOULEVARD MILTON KEYNES BUCKS MK9 2GA UNITED KINGDOM

View Document

15/07/0815 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED VIVIENNE MUIR

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM SILBURY COURT 412-416 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2AF

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 SECTION 394

View Document

22/07/0722 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/08/992 August 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: CHARTERED ACCOUNTANTS' HALL MOORGATE PLACE LONDON EC2P 2BJ

View Document

15/12/9715 December 1997 NEW SECRETARY APPOINTED

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/08/971 August 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/12/9410 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/947 August 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/08/934 August 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/04/918 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9113 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9127 February 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/8918 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/07/894 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company