COMPASS CHC LIMITED
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Confirmation statement made on 2024-12-03 with updates |
25/09/2425 September 2024 | Appointment of Mrs Claire Louise Stott as a director on 2024-09-25 |
25/09/2425 September 2024 | Appointment of Mr Matthew John Goodstadt as a director on 2024-09-25 |
20/09/2420 September 2024 | Current accounting period extended from 2024-11-30 to 2024-12-31 |
21/05/2421 May 2024 | Termination of appointment of Richard Lewis as a director on 2024-05-21 |
21/05/2421 May 2024 | Termination of appointment of Rebecca Lewis as a director on 2024-05-21 |
20/05/2420 May 2024 | Change of share class name or designation |
20/05/2420 May 2024 | Memorandum and Articles of Association |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
18/05/2418 May 2024 | Appointment of Mr Wayne Andrew Story as a director on 2024-05-10 |
15/05/2415 May 2024 | Registration of charge 093131480002, created on 2024-05-10 |
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 |
15/05/2415 May 2024 | Appointment of Mr Steven Andrew Clark as a director on 2024-05-10 |
15/05/2415 May 2024 | Appointment of Mr Charles Edward Gallagher-Powell as a director on 2024-05-10 |
15/05/2415 May 2024 | Cessation of Timothy Charles Davies as a person with significant control on 2024-05-10 |
15/05/2415 May 2024 | Notification of Navigate Bidco Limited as a person with significant control on 2024-05-10 |
08/05/248 May 2024 | Total exemption full accounts made up to 2023-11-30 |
08/05/248 May 2024 | Change of details for Mr Timothy Charles Davies as a person with significant control on 2024-05-08 |
08/05/248 May 2024 | Cessation of Zoe Davies as a person with significant control on 2024-05-08 |
01/05/241 May 2024 | Satisfaction of charge 093131480001 in full |
27/03/2427 March 2024 | Second filing of Confirmation Statement dated 2022-12-03 |
15/03/2415 March 2024 | Second filing of Confirmation Statement dated 2022-12-03 |
11/03/2411 March 2024 | Second filing of Confirmation Statement dated 2021-12-03 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
08/12/238 December 2023 | Termination of appointment of Zoe Davies as a director on 2023-12-04 |
08/12/238 December 2023 | Appointment of Mrs Rebecca Lewis as a director on 2023-12-04 |
08/12/238 December 2023 | Appointment of Mr Ricahrd Lewis as a director on 2023-12-04 |
08/12/238 December 2023 | Director's details changed for Mr Ricahrd Lewis on 2023-12-04 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
21/08/2321 August 2023 | Change of details for Mr Timothy Charles Davies as a person with significant control on 2023-04-01 |
15/08/2315 August 2023 | Change of details for Mrs Zoe Davies as a person with significant control on 2023-04-01 |
04/08/234 August 2023 | Total exemption full accounts made up to 2022-11-30 |
21/06/2321 June 2023 | Change of details for Mr Timothy Charles Davies as a person with significant control on 2023-04-01 |
21/06/2321 June 2023 | Appointment of Mrs Zoe Davies as a director on 2023-06-21 |
21/06/2321 June 2023 | Notification of Zoe Davies as a person with significant control on 2023-01-13 |
15/03/2315 March 2023 | Termination of appointment of Nicholas John Fry as a secretary on 2023-03-03 |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-03 with no updates |
13/01/2313 January 2023 | Memorandum and Articles of Association |
13/01/2313 January 2023 | Resolutions |
12/01/2312 January 2023 | Change of share class name or designation |
11/01/2311 January 2023 | Particulars of variation of rights attached to shares |
09/12/229 December 2022 | Confirmation statement made on 2021-12-03 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-17 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/06/2027 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 093131480001 |
25/03/2025 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ZOE DAVIES |
25/03/2025 March 2020 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GORDON |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
24/11/1924 November 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
22/08/1922 August 2019 | 30/11/18 UNAUDITED ABRIDGED |
15/08/1915 August 2019 | DIRECTOR APPOINTED MRS ZOE VICTORIA ELIZABETH DAVIES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
24/11/1824 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
22/01/1822 January 2018 | 30/11/17 UNAUDITED ABRIDGED |
02/12/172 December 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
02/12/172 December 2017 | SECRETARY APPOINTED MR NICHOLAS JOHN FRY |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
26/11/1626 November 2016 | 17/11/16 Statement of Capital gbp 102 |
26/11/1626 November 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES DAVIES / 21/06/2016 |
22/06/1622 June 2016 | DIRECTOR APPOINTED MR TIMOTHY CHARLES DAVIES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
27/11/1527 November 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
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 |
17/11/1417 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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