COMPACT DEVELOPMENTS LTD.

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/11/188 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

27/11/1727 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GRANT

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA HARDY

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

22/03/1722 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

03/07/163 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

28/06/1528 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/08/124 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALEX CONNOR

View Document

04/08/124 August 2012 DIRECTOR APPOINTED MR STEVE GRANT

View Document

24/07/1224 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

22/07/1222 July 2012 REGISTERED OFFICE CHANGED ON 22/07/2012 FROM 31 KNOWLE PARK HANDFORTH WILMSLOW CHESHIRE SK9 3DU

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX PAUL CONNOR / 26/06/2010

View Document

05/09/105 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/10/0921 October 2009 Annual return made up to 26 June 2009 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 COMPANY NAME CHANGED JUST THAI THAI CATERING LTD. CERTIFICATE ISSUED ON 05/12/07

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 COMPANY NAME CHANGED COMPACT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 30/11/07

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 REG OFFICE TO REMAIN 26/06/07

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 42 RYDAL GARDENS WEMBLEY MIDDLESEX HA9 8RZ

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: MIDSTALL, RANDOLPHS FARM BRIGHTON ROAD HURSTPIERPOINT WEST SUSSEX BN6 9EL

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 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