THE COMPASS POINT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-03-31

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

24/06/2424 June 2024 Termination of appointment of Janet Madeline Stell as a director on 2024-06-07

View Document

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

25/10/2125 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/10/215 October 2021 Appointment of Mr Wayne Scott Smith as a director on 2021-10-01

View Document

29/06/2129 June 2021 Termination of appointment of Alan James Emmott as a director on 2021-06-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

19/07/1919 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 DIRECTOR APPOINTED MRS JANET MADELINE STELL

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR EILEEN OVERTON

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 29/12/15 NO MEMBER LIST

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 2 LONDON ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 0BZ ENGLAND

View Document

26/10/1526 October 2015 SECRETARY APPOINTED GRAY PROPERTY MANAGEMENT

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET GRAY

View Document

15/10/1515 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MARGARET GRAY / 01/10/2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM C/O C/O GRAY PROPERTY MANAGEMENT SUITE2, 1 SOUTH LANE CLANFIELD WATERLOOVILLE HAMPSHIRE PO8 0RB

View Document

13/06/1513 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 29/12/14 NO MEMBER LIST

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 29/12/13 NO MEMBER LIST

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR DONNA SCOPES

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN BARNETT

View Document

08/01/138 January 2013 29/12/12 NO MEMBER LIST

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY OVERTON / 08/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SEDGLEY WATKINS / 08/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JAMES TICKNER / 08/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DONNA LYNN SCOPES / 08/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES EMMOTT / 08/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BARNETT / 08/01/2013

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/01/124 January 2012 29/12/11 NO MEMBER LIST

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DREW

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET GRAY / 29/12/2009

View Document

04/01/114 January 2011 29/12/10 NO MEMBER LIST

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/01/105 January 2010 29/12/09 NO MEMBER LIST

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM GRAY PROPERTY MANAGEMENT 1 SOUTH LANE CLANFIELD WATERLOOVILLE HAMPSHIRE PO8 0RB

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JAMES TICKNER / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BARNETT / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SEDGLEY WATKINS / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY OVERTON / 04/01/2010

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED RODNEY JAMES TICKNER

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED SUSAN ELIZABETH BARNETT

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED EILEEN MARY OVERTON

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR LORRAINE RUSSELL

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR MAUREEN MILLINGTON

View Document

16/01/0916 January 2009 ANNUAL RETURN MADE UP TO 29/12/08

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM C/O MARGARET GRAY LETTINGS WAVERLEY LITTLE HYDEN LANE CLANFIELD WATERLOOVILLE HAMPSHIRE PO8 0RU

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 29/12/07

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 ANNUAL RETURN MADE UP TO 29/12/06

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 ANNUAL RETURN MADE UP TO 29/12/05

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 ANNUAL RETURN MADE UP TO 29/12/04

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 ANNUAL RETURN MADE UP TO 29/12/03

View Document

21/08/0321 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 ANNUAL RETURN MADE UP TO 29/12/02

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 ANNUAL RETURN MADE UP TO 29/12/01

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/01/014 January 2001 ANNUAL RETURN MADE UP TO 29/12/00

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

16/08/0016 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 ANNUAL RETURN MADE UP TO 29/12/99

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 ANNUAL RETURN MADE UP TO 29/12/98

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 ANNUAL RETURN MADE UP TO 29/12/97

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/02/9720 February 1997 ANNUAL RETURN MADE UP TO 29/12/96

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/01/9625 January 1996 ANNUAL RETURN MADE UP TO 29/12/95

View Document

27/11/9527 November 1995 AUDITOR'S RESIGNATION

View Document

09/05/959 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/01/956 January 1995 ANNUAL RETURN MADE UP TO 29/12/94

View Document

06/01/956 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 ANNUAL RETURN MADE UP TO 29/12/93

View Document

08/11/938 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/01/9312 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 ANNUAL RETURN MADE UP TO 29/12/92

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992 ANNUAL RETURN MADE UP TO 29/12/91

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92

View Document

03/12/913 December 1991 REGISTERED OFFICE CHANGED ON 03/12/91 FROM: MCINERNEY HOUSE THE GREEN CROXLEY GREEN RICKMANSWORTH HERTS WD3 3HN

View Document

03/12/913 December 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/12/913 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 ANNUAL RETURN MADE UP TO 29/12/90

View Document

12/06/9012 June 1990 ANNUAL RETURN MADE UP TO 29/12/89

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/11/8822 November 1988 ALTER MEM AND ARTS 100588

View Document

22/11/8822 November 1988 COMPANY NAME CHANGED TRUEFIND RESIDENTS MANAGEMENT LI MITED CERTIFICATE ISSUED ON 23/11/88

View Document

21/11/8821 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/8821 November 1988 REGISTERED OFFICE CHANGED ON 21/11/88 FROM: 2 BACHES STREET LONDON N1 6UB N1 6UB

View Document

21/11/8821 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 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