COMPINE DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR COLIN RICHARD CLAPHAM

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CADE

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CARR

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM
80 NEW BOND STREET
LONDON
W1S 1SB
UNITED KINGDOM

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CARR / 31/03/2011

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 28/03/2011

View Document

18/01/1118 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/04/108 April 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
358-REC OF RES ETC

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CARR / 01/04/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 11/01/2010

View Document

05/01/105 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

01/12/091 December 2009 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 15/10/2009

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

06/01/096 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY PETER CARR

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM
SECOND FLOOR BEECH HOUSE
551 AVEBURY BOULEVARD
MILTON KEYNES
MK9 3DR

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
SAINT DAVIDS COURT
UNION STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 3JE

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN SUTCLIFFE

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY APPOINTED PETER ANTHONY CARR

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES JORDAN

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM:
8 SUFFOLK STREET
LONDON
SW1Y 4HG

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 02/01/02; NO CHANGE OF MEMBERS

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 EXEMPTION FROM APPOINTING AUDITORS 15/07/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 AUDITOR'S RESIGNATION

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM:
PEREGRINE HOUSE FALCONRY COURT
BAKERS LANE
EPPUNG
ESSEX CM16 5DQ

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

06/02/956 February 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

12/12/9412 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9413 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM:
SEALAND HOUSE
HEMNALL STREET
EPPING
ESSEX CM16 4LG

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

22/04/9222 April 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 REGISTERED OFFICE CHANGED ON 23/10/91 FROM:
4 THE LIMES
INGATESTONE
ESSEX
CM4 0BE

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

20/06/9120 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9122 January 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

25/06/9025 June 1990 NEW DIRECTOR APPOINTED

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED

View Document

21/06/8921 June 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/8830 August 1988 WD 01/08/88 AD 14/07/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

11/04/8811 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/8820 January 1988 ACCOUNTING REF. DATE EXT FROM 99/99 TO 31/10

View Document

11/01/8811 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/884 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8716 September 1987 SECRETARY RESIGNED

View Document

25/08/8725 August 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information