COMPASS PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewRegistered office address changed from Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom to 303 Goring Road Goring-by-Sea Worthing West Sussex BN12 4NX on 2025-09-11

View Document

11/09/2511 September 2025 NewDirector's details changed for Michael Hollings Hudson on 2025-09-11

View Document

11/09/2511 September 2025 NewChange of details for Michael Hollings Hudson as a person with significant control on 2025-09-11

View Document

11/09/2511 September 2025 NewSecretary's details changed for Michael Hollings Hudson on 2025-09-11

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-09-30

View Document

16/01/2516 January 2025 Director's details changed for Michael Hollings Hudson on 2025-01-15

View Document

16/01/2516 January 2025 Secretary's details changed for Michael Hollings Hudson on 2025-01-15

View Document

16/01/2516 January 2025 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Michael Hollings Hudson as a person with significant control on 2025-01-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Secretary's details changed for Michael Hollings Hudson on 2024-03-31

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

07/04/237 April 2023 Change of details for Michael Hollings Hudson as a person with significant control on 2023-04-07

View Document

07/04/237 April 2023 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2023-04-07

View Document

07/04/237 April 2023 Director's details changed for Michael Hollings Hudson on 2023-04-07

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/04/1620 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/04/1529 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

28/04/1528 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

28/04/1528 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/04/1415 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/05/138 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/04/1224 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/05/114 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM GREEN BANKS NEW ROAD BOURNE END BUCKINGHAMSHIRE SL8 5BZ

View Document

25/11/1025 November 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOLLINGS HUDSON / 11/11/2010

View Document

26/04/1026 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 18/03/10 STATEMENT OF CAPITAL GBP 100

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOLLINGS HUDSON / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOLLINGS HUDSON / 01/10/2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR DEBRA EMERSON

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 APPOINT CHAIRMAN AND APPROVE UNAUDITED ACCOUNTS 08/04/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 CHAIRMAN APPT 05/04/07

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TO PREPARE ACCOUNTS 05/04/06

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RE ACCOUNTS 05/04/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 APT CHAIRMAN,UNAUD ACCS 05/04/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/04/015 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/04/9918 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/05/985 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98

View Document

05/05/985 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

27/04/9727 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/04/9727 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9727 April 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/04/9523 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

23/04/9523 April 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/06/949 June 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 MINUTES OF MEETING

View Document

03/05/943 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

28/04/9328 April 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

28/04/9328 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

26/04/9226 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

03/05/903 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

03/05/903 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 REGISTERED OFFICE CHANGED ON 16/10/89 FROM: 190 STRAND LONDON WC2A 1JN

View Document

16/10/8916 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

24/05/8924 May 1989 EXEMPTION FROM APPOINTING AUDITORS 240489

View Document

24/05/8924 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 EXEMPTION FROM APPOINTING AUDITORS 060487

View Document

06/09/886 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

06/09/886 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

06/09/886 September 1988 RETURN MADE UP TO 01/03/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 EXEMPTION FROM APPOINTING AUDITORS 060488

View Document

14/03/8814 March 1988 REGISTERED OFFICE CHANGED ON 14/03/88 FROM: 35 GREAT PETER STREET LONDON SW1P 3LR

View Document

23/10/8623 October 1986 COMPANY NAME CHANGED KNAPPS NO. 43 LIMITED CERTIFICATE ISSUED ON 23/10/86

View Document

16/10/8616 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8618 August 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/8618 August 1986 CERTIFICATE OF INCORPORATION

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