COMPASS PROPERTIES (LONDON)LTD

Company Documents

DateDescription
04/09/254 September 2025 NewCessation of Christopher Basil Henley as a person with significant control on 2025-09-04

View Document

27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

02/04/252 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/03/2530 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

26/07/2326 July 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Registered office address changed from 38 Jennings Road 38 Jennings Road London SE22 9JU England to 38 Jennings Road London SE22 9JU on 2022-05-13

View Document

13/05/2213 May 2022 Registered office address changed from 55 Napier Avenue London SW6 3PS to 38 Jennings Road 38 Jennings Road London SE22 9JU on 2022-05-13

View Document

13/05/2213 May 2022 Termination of appointment of Christopher Basil Henley as a director on 2022-05-13

View Document

28/07/2128 July 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/07/2021 July 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/07/1931 July 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

14/08/1814 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 COMPANY NAME CHANGED DRAGONFLY PROPERTIES LIMITED CERTIFICATE ISSUED ON 23/01/17

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED ANDREW MARK BLANCHFIELD

View Document

17/01/1717 January 2017 11/01/17 STATEMENT OF CAPITAL GBP 100

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 PREVSHO FROM 30/11/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/01/165 January 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

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

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

31/12/1431 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER BASIL HENLEY

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH

View Document

15/11/1315 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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