COMPASS PROPERTY DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Confirmation statement made on 2025-10-01 with no updates |
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 04/02/254 February 2025 | Previous accounting period extended from 2024-05-31 to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 23/10/2423 October 2024 | Director's details changed for Mr Timothy Charles Davies on 2024-10-01 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-01 with updates |
| 14/05/2414 May 2024 | Resolutions |
| 14/05/2414 May 2024 | Change of share class name or designation |
| 14/05/2414 May 2024 | Resolutions |
| 09/05/249 May 2024 | Cessation of Timothy Charles Davies as a person with significant control on 2024-05-08 |
| 09/05/249 May 2024 | Notification of Cobra Investco Limited as a person with significant control on 2024-05-08 |
| 02/05/242 May 2024 | Appointment of Mr Benjamin John Davis as a director on 2024-05-01 |
| 02/05/242 May 2024 | Termination of appointment of Timothy John Rowe Gordon as a director on 2024-05-01 |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 18/12/2318 December 2023 | Appointment of Mr Timothy John Rowe Gordon as a director on 2023-12-13 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
| 15/06/2315 June 2023 | Registered office address changed from Oakfield House Stoke Hill Exeter EX4 9JN England to Unit 5 Benning Court Pottington Business Park Barnstaple EX31 1AB on 2023-06-15 |
| 28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 25/10/2225 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 27/02/2227 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/05/2126 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 10/03/2110 March 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 01/10/2020 |
| 09/03/219 March 2021 | SECOND FILED SH01 - 13/03/20 STATEMENT OF CAPITAL GBP 101 |
| 20/11/2020 November 2020 | REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 5 BENNING COURT POTTINGTON BUSINESS PARK BARNSTAPLE EX31 1AB ENGLAND |
| 21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
| 09/06/209 June 2020 | 13/03/20 STATEMENT OF CAPITAL GBP 300100 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 19/02/2019 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 107864340004 |
| 28/01/2028 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 08/11/198 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107864340001 |
| 08/11/198 November 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 107864340001 |
| 03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 20/05/1920 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107864340003 |
| 22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 07/01/197 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107864340002 |
| 12/11/1812 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107864340001 |
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
| 01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 3 BENNING COURT POTTINGTON BUSINESS PARK BARNSTAPLE EX31 1AB ENGLAND |
| 06/08/186 August 2018 | REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 4 TAW VALE BARNSTAPLE EX32 8NJ UNITED KINGDOM |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 30/05/1830 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ZOE DAVIES |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
| 24/05/1724 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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