COMPASS CONTRACT SERVICES (U.K.) LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

01/05/251 May 2025 Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30

View Document

10/04/2510 April 2025 Appointment of Sophie Caroline Oona Smith as a director on 2025-03-25

View Document

10/04/2510 April 2025 Appointment of Miss Michelle Mary Sanders as a director on 2025-03-31

View Document

02/09/242 September 2024 Termination of appointment of Chris Chidley as a director on 2024-08-31

View Document

01/08/241 August 2024 Termination of appointment of Carol Yvonne Sommerville as a director on 2024-08-01

View Document

01/07/241 July 2024 Full accounts made up to 2023-09-30

View Document

13/06/2413 June 2024 Director's details changed for Mr Chris Chidley on 2024-06-13

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

24/01/2424 January 2024 Appointment of Carol Yvonne Sommerville as a director on 2023-11-06

View Document

12/07/2312 July 2023 Full accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

09/12/229 December 2022 Termination of appointment of Donna Lisa Catley as a director on 2022-12-09

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Ian Peter Cranna as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Steven Robert Cenci as a director on 2022-04-01

View Document

29/03/2229 March 2022 Termination of appointment of Ian Christopher Murphy as a director on 2022-03-28

View Document

03/11/213 November 2021 Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02

View Document

02/08/212 August 2021 Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31

View Document

10/07/2110 July 2021 Full accounts made up to 2020-09-30

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MORAG FREATHY

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA PEARSON

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE PILKINGTON

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA HUMPHREYS

View Document

01/03/191 March 2019 DIRECTOR APPOINTED KATE DUNHAM

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON HENRIKSEN

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED PETER JULIAN CINELLI

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA LISA CATLEY / 25/01/2019

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER COCK

View Document

03/01/193 January 2019 DIRECTOR APPOINTED IAN CHRISTOPHER MURPHY

View Document

09/10/189 October 2018 DIRECTOR APPOINTED JONATHAN MITCHELL DAVIES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES NICOL

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED JODI LEA

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED ALICE ELIZABETH WOODWARK

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED FIONA HUMPHREYS

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER DOWNING

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR MICHAEL JAMES OWEN

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MICHAEL JAMES OWEN

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BOYLE

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED RICHARD JAMES WALLINGTON TAYLOR

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED CHARLES URQUHART NICOL

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED CHARLES BAXTER BROWN

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MARK JOHN WEBSTER

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED LOUISE JANE PILKINGTON

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GALVIN

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MS DONNA LISA CATLEY

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR DENNIS HOGAN

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRY

View Document

04/10/174 October 2017 DIRECTOR APPOINTED ALISON JANE HENRIKSEN

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN BAILEY

View Document

08/09/178 September 2017 DIRECTOR APPOINTED EMMA LOUISE PEARSON

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA RYLAND

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN MILLS

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR CARON NAYLOR

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WILLIAM FRANCIS COCK / 09/08/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GARSIDE / 09/08/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT CENCI / 09/08/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY / 09/08/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN RONALD MILLS / 09/08/2016

View Document

03/08/163 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPASS SECRETARIES LIMITED / 06/05/2016

View Document

03/08/163 August 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

29/05/1529 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR ROGER ARTHUR DOWNING

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR JAMES BOYLE

View Document

27/05/1427 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/04/1425 April 2014 AUDITOR'S RESIGNATION

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR DENNIS MOULTON HOGAN

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SARSON

View Document

22/05/1322 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDS

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR JASON LEEK

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME TOMKINS

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED CARON NAYLOR

View Document

08/05/138 May 2013 DIRECTOR APPOINTED COLIN GEOFFREY BAILEY

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMPSON

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MRS FIONA MICHELLE RYLAND

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GALVIN / 04/02/2013

View Document

09/05/129 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

01/12/111 December 2011 DIRECTOR APPOINTED ROBERT KEITH LINDSAY FRANCIS

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR STEPHEN JOHN DAVIES

View Document

01/12/111 December 2011 DIRECTOR APPOINTED ANDREW BARRY

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN RICHARDS / 31/05/2011

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALDEN

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR OLIVER WILLIAM FRANCIS COCK

View Document

06/06/116 June 2011 DIRECTOR APPOINTED ANDREW IAN RICHARDS

View Document

06/06/116 June 2011 DIRECTOR APPOINTED GRAEME JOHN TOMKINS

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY BYRNE

View Document

10/05/1110 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED PAUL ANTHONY GALVIN

View Document

01/10/101 October 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN GARSIDE

View Document

08/09/108 September 2010 DIRECTOR APPOINTED STEVEN ROBERT CENCI

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PAIN

View Document

08/09/108 September 2010 DIRECTOR APPOINTED ANTONY PAUL BYRNE

View Document

07/05/107 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAN EL-MOKADEM

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL REYNOLDS SMITH / 05/01/2010

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIMS

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED ROBIN RONALD MILLS

View Document

11/05/0911 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR APPOINTED IAN JAMES SARSON

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

19/02/0919 February 2009 SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY MASON

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED JOHN PAIN

View Document

03/10/083 October 2008 INVOKING SECTIONS 171 TO 177 COMPANIES ACT 2006 01/10/2008

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MATTHEW LONGSTRETH THOMPSON

View Document

08/07/088 July 2008 DIRECTOR APPOINTED NEIL REYNOLDS SMITH

View Document

02/06/082 June 2008 DIRECTOR APPOINTED ANDREW JOHN HARRIS

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MICHAEL JOHN WALDEN

View Document

13/05/0813 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED IAN RAMSEY SAFWAT EL-MOKADEM

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR NEIL REYNOLDS SMITH

View Document

24/04/0824 April 2008

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN SARSON

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN EL MOKADEM

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED NEIL REYNOLDS SMITH

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007

View Document

23/10/0723 October 2007

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: PARKLANDS COURT 24 PARKLANDS BIRMINGHAM GREAT PARK BUBERY BIRMINGHAM WEST MIDLANDS B45 9PZ

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/08/063 August 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/066 February 2006 ARTICLES OF ASSOCIATION

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/08/036 August 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 NC INC ALREADY ADJUSTED 28/09/01

View Document

21/11/0121 November 2001 £ NC 1000/1911505000 2

View Document

31/10/0131 October 2001 S366A DISP HOLDING AGM 30/03/01

View Document

04/10/014 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: QUEEN'S WHARF QUEEN CAROLINE STREET LONDON W6 9RJ

View Document

01/08/011 August 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0020 April 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/9816 July 1998 LOCATION OF DEBENTURE REGISTER

View Document

16/07/9816 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/975 September 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 RETURN MADE UP TO 22/06/96; CHANGE OF MEMBERS; AMEND

View Document

03/04/973 April 1997 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS; AMEND

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 AMENDED FULL ACCOUNTS MADE UP TO 01/10/95

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 01/10/95

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 02/10/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

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

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

View Document

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

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 26/09/93

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 27/09/92

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/07/9111 July 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 DIRECTOR RESIGNED

View Document

24/07/9024 July 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 01/10/89

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 25/09/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 27/09/87

View Document

06/05/886 May 1988 DIRECTOR RESIGNED

View Document

25/04/8825 April 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 COMPANY NAME CHANGED CENTRALBOSS LIMITED CERTIFICATE ISSUED ON 06/01/88

View Document

01/11/871 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8721 September 1987 ALTER MEM AND ARTS 300787

View Document

18/08/8718 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8713 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8713 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/8713 August 1987 REGISTERED OFFICE CHANGED ON 13/08/87 FROM: 79 LUBBOCK ROAD CHISLEHURST KENT BR7 5JG

View Document

05/08/875 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8724 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/8724 July 1987 REGISTERED OFFICE CHANGED ON 24/07/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

17/07/8717 July 1987 NEW SECRETARY APPOINTED

View Document

30/06/8730 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/03/8725 March 1987 CERTIFICATE OF INCORPORATION

View Document

25/03/8725 March 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


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