THE COMPENDIUM GROUP LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

09/06/259 June 2025 NewTermination of appointment of Amanda Catherine Matthews as a secretary on 2025-06-09

View Document

09/06/259 June 2025 NewAppointment of Lisa Ann Katherine Minns as a secretary on 2025-06-09

View Document

28/04/2528 April 2025 Appointment of Amanda Catherine Matthews as a secretary on 2025-04-22

View Document

28/04/2528 April 2025 Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22

View Document

07/10/247 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27

View Document

02/07/242 July 2024 Termination of appointment of Clare Sheridan as a secretary on 2024-06-27

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

02/05/242 May 2024 Appointment of Paul Kevin Dolan as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Carol Mary Matthews as a director on 2024-04-30

View Document

01/08/231 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

08/02/238 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Appointment of Mr Robert Bruce Lister as a director on 2022-04-01

View Document

07/04/227 April 2022 Termination of appointment of David Richard Bullock as a director on 2022-03-31

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER LEARY / 14/11/2018

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GORING

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR STEVE COLEBY

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MS CRISTY-ANN MCGUINNESS

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR DAVID EDWARD GOUGH

View Document

09/03/189 March 2018 ADOPT ARTICLES 09/01/2018

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR JONATHAN CHARLES BRADBURY GORING

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MS CAROL MARY MATTHEWS

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

03/05/173 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR JOHN ROBERT WILLIAM WOOD

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KENT

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOY BAGGALEY

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052088360001

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR JOHN ASHLEY KENT

View Document

02/02/152 February 2015

View Document

07/10/147 October 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR MARK ANDREW LEWIS

View Document

16/09/1316 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/09/133 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID JEPSON

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JOY ELIZABETH BAGGALEY / 01/06/2013

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS JONES

View Document

11/01/1311 January 2013 13/12/12 STATEMENT OF CAPITAL GBP 2570000

View Document

06/01/136 January 2013 13/12/12 STATEMENT OF CAPITAL GBP 1000000

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

14/09/1114 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 06/06/11 STATEMENT OF CAPITAL GBP 1460000

View Document

07/07/117 July 2011 06/06/11 STATEMENT OF CAPITAL GBP 1460000

View Document

17/09/1017 September 2010 29/07/10 STATEMENT OF CAPITAL GBP 1350000

View Document

17/09/1017 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 29/07/10 STATEMENT OF CAPITAL GBP 1175000

View Document

15/04/1015 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MARCUS FAUGHEY JONES

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT CODLING

View Document

31/12/0931 December 2009 16/12/09 STATEMENT OF CAPITAL GBP 1000000

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JOY ELIZABETH BAGGALEY / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD BULLOCK / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW JEPSON / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC CODLING / 01/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE SHERIDAN / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER LEARY / 01/10/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR APPOINTED DAVID BULLOCK

View Document

03/07/083 July 2008 ADOPT ARTICLES 01/07/2008

View Document

04/06/084 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: C/O MORGAN SINDALL PLC 77 NEWMAN STREET LONDON W1T 3EW

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 MEMORANDUM OF ASSOCIATION

View Document

13/05/0513 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NC INC ALREADY ADJUSTED 14/03/05

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET

View Document

11/01/0511 January 2005 COMPANY NAME CHANGED BRABCO 420 LIMITED CERTIFICATE ISSUED ON 11/01/05

View Document

18/08/0418 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information