COMPASS GROUP FINANCE NO.4 LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Accounts for a small company made up to 2024-09-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

22/04/2422 April 2024 Accounts for a small company made up to 2023-09-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Registered office address changed from Compass House Guildford Street Chertsey Surry KT16 9BQ to Compass House Guildford Street Chertsey Surrey KT16 9BQ on 2024-02-29

View Document

22/04/2322 April 2023 Accounts for a small company made up to 2022-09-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

22/12/2122 December 2021 Termination of appointment of Sandra Dembeck as a director on 2021-12-20

View Document

09/07/219 July 2021 Accounts for a small company made up to 2020-09-30

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA CARR

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MS ALISON REBECCA YAPP

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MRS SARAH JANE SERGEANT

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WHITE

View Document

22/06/1822 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR KATE DUNHAM

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MRS LAURA ELIZABETH CARR

View Document

12/05/1712 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE DUNHAM / 13/06/2016

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BESLEY

View Document

21/03/1621 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR MARK JONATHAN WHITE

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL PALMER

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH SERGEANT

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MS KATE DUNHAM

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/01/152 January 2015 ARTICLES OF ASSOCIATION

View Document

10/12/1410 December 2014 COMPANY NAME CHANGED PITCHBREEZE LIMITED 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

15/04/1415 April 2014 SECTION 519

View Document

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

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

View Document

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

View Document

15/03/1315 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BRASSINGTON / 30/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JUSTIN BESLEY / 02/12/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY FREDERICK PALMER / 01/10/2009

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS NIGEL ANTHONY FREDERICK PALMER LOGGED FORM

View Document

26/02/0926 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

30/10/0830 October 2008 SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

29/10/0829 October 2008 DIR AUTH SEC 175 (5)(A) AND DIR NOT IN BREACH OF DUTIES SEC 171 TO 177 COMP ACT 2006 01/10/2008

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY ANDREW DERHAM

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 SHARES AGREEMENT OTC

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 NC INC ALREADY ADJUSTED 26/03/04

View Document

05/04/045 April 2004 S80A AUTH TO ALLOT SEC 26/03/04

View Document

05/04/045 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: COWLEY HOUSE GUILDFORD STREET CHERTSEY SURREY KT16 9BA

View Document

01/04/041 April 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/09/04

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 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