COMPASS GROUP CAPITAL NO.2

Company Documents

DateDescription
09/04/159 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

02/01/152 January 2015 ARTICLES OF ASSOCIATION

View Document

10/12/1410 December 2014 COMPANY NAME CHANGED COMPASS OVERSEAS INVESTMENTS NO.2
CERTIFICATE ISSUED ON 10/12/14

View Document

13/11/1413 November 2014 CHANGE OF NAME 31/10/2014

View Document

13/11/1413 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/142 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MRS SARAH JANE SERGEANT

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BRASSINGTON

View Document

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

04/04/124 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BRASSINGTON / 30/03/2010

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY FREDERICK PALMER / 01/10/2009

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PALMER / 27/05/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY ANDREW DERHAM

View Document

22/04/0822 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: G OFFICE CHANGED 24/01/03 COMPASS GROUP COWLEY HOUSE, GUILDFORD STREET CHERTSEY SURREY KT16 9BA

View Document

04/11/024 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 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