COMPASS CHC LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

25/09/2425 September 2024 Appointment of Mrs Claire Louise Stott as a director on 2024-09-25

View Document

25/09/2425 September 2024 Appointment of Mr Matthew John Goodstadt as a director on 2024-09-25

View Document

20/09/2420 September 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

21/05/2421 May 2024 Termination of appointment of Richard Lewis as a director on 2024-05-21

View Document

21/05/2421 May 2024 Termination of appointment of Rebecca Lewis as a director on 2024-05-21

View Document

20/05/2420 May 2024 Change of share class name or designation

View Document

20/05/2420 May 2024 Memorandum and Articles of Association

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

18/05/2418 May 2024 Appointment of Mr Wayne Andrew Story as a director on 2024-05-10

View Document

15/05/2415 May 2024 Registration of charge 093131480002, created on 2024-05-10

View Document

15/05/2415 May 2024 Registered office address changed from 20 Colmore Circus Colmore Plaza 20 Colmore Circus Queensway Birmingham B4 6AT to 3rd Floor, 22 Old Bond Street London W1S 4PY on 2024-05-15

View Document

15/05/2415 May 2024 Appointment of Mr Steven Andrew Clark as a director on 2024-05-10

View Document

15/05/2415 May 2024 Appointment of Mr Charles Edward Gallagher-Powell as a director on 2024-05-10

View Document

15/05/2415 May 2024 Cessation of Timothy Charles Davies as a person with significant control on 2024-05-10

View Document

15/05/2415 May 2024 Notification of Navigate Bidco Limited as a person with significant control on 2024-05-10

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/05/248 May 2024 Change of details for Mr Timothy Charles Davies as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Cessation of Zoe Davies as a person with significant control on 2024-05-08

View Document

01/05/241 May 2024 Satisfaction of charge 093131480001 in full

View Document

27/03/2427 March 2024 Second filing of Confirmation Statement dated 2022-12-03

View Document

15/03/2415 March 2024 Second filing of Confirmation Statement dated 2022-12-03

View Document

11/03/2411 March 2024 Second filing of Confirmation Statement dated 2021-12-03

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

08/12/238 December 2023 Termination of appointment of Zoe Davies as a director on 2023-12-04

View Document

08/12/238 December 2023 Appointment of Mrs Rebecca Lewis as a director on 2023-12-04

View Document

08/12/238 December 2023 Appointment of Mr Ricahrd Lewis as a director on 2023-12-04

View Document

08/12/238 December 2023 Director's details changed for Mr Ricahrd Lewis on 2023-12-04

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/08/2321 August 2023 Change of details for Mr Timothy Charles Davies as a person with significant control on 2023-04-01

View Document

15/08/2315 August 2023 Change of details for Mrs Zoe Davies as a person with significant control on 2023-04-01

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/06/2321 June 2023 Change of details for Mr Timothy Charles Davies as a person with significant control on 2023-04-01

View Document

21/06/2321 June 2023 Appointment of Mrs Zoe Davies as a director on 2023-06-21

View Document

21/06/2321 June 2023 Notification of Zoe Davies as a person with significant control on 2023-01-13

View Document

15/03/2315 March 2023 Termination of appointment of Nicholas John Fry as a secretary on 2023-03-03

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

13/01/2313 January 2023 Memorandum and Articles of Association

View Document

13/01/2313 January 2023 Resolutions

View Document

12/01/2312 January 2023 Change of share class name or designation

View Document

11/01/2311 January 2023 Particulars of variation of rights attached to shares

View Document

09/12/229 December 2022 Confirmation statement made on 2021-12-03 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/06/2027 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093131480001

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR ZOE DAVIES

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GORDON

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

22/08/1922 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MRS ZOE VICTORIA ELIZABETH DAVIES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

22/01/1822 January 2018 30/11/17 UNAUDITED ABRIDGED

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

02/12/172 December 2017 SECRETARY APPOINTED MR NICHOLAS JOHN FRY

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/11/1626 November 2016 17/11/16 Statement of Capital gbp 102

View Document

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES DAVIES / 21/06/2016

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR TIMOTHY CHARLES DAVIES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 23 LINDHURST DRIVE HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6QD UNITED KINGDOM

View Document

17/11/1417 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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