COMPASS CONSULTING GROUP HOLDINGS LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITMORE

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR IGOR MICHAEL BARNA

View Document

14/05/1414 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LUDLOW WHITMORE / 16/09/2013

View Document

16/09/1316 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARTIN BROWN / 16/09/2013

View Document

16/09/1316 September 2013 SAIL ADDRESS CHANGED FROM:
HAYS HOUSE MILLMEAD
GUILDFORD
SURREY
GU2 4HJ
UNITED KINGDOM

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM
1 PARK ROW
LEEDS
LS1 5AB
UNITED KINGDOM

View Document

04/04/134 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 SAIL ADDRESS CHANGED FROM:
60 PRIESTLEY ROAD
SURREY RESEARCH PARK
GUILDFORD
SURREY
GU2 7YU
UNITED KINGDOM

View Document

03/04/133 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES
809-REG INT IN SHARES DISC TO PUB CO
877-INST CREATE CHARGES:EW & NI

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 SECTION 519

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED DAVID EDWIN BERGER

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED ALAN RANDALL SCHELLER

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED IGOR MICHAEL BARNA

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM COMPASS HOUSE 60 PRIESTLEY ROAD GUILDFORD SURREY GU2 7UY

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP GORE-RANDALL

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR OLOF SODERBLOM

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR ROBERT MARTIN BROWN

View Document

19/05/1019 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/1015 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALLAN GORE-RANDALL / 07/04/2010

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

25/10/0925 October 2009 FACILITY AGREEMENT

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/0916 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 NC INC ALREADY ADJUSTED 10/12/08

View Document

09/03/099 March 2009 AUTH ALLOT OF SECURITY 10/12/2008 GBP NC 1020000/1101600 10/12/2008

View Document

31/10/0831 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

09/09/079 September 2007 NC INC ALREADY ADJUSTED 14/08/07

View Document

23/08/0723 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: THE BILLINGS GUILDFORD SURREY GU1 4YD

View Document

09/08/079 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/073 August 2007 COMPANY NAME CHANGED STEVTON (NO. 387) LIMITED CERTIFICATE ISSUED ON 03/08/07

View Document

20/03/0720 March 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