COMPASS GROUP, UK AND IRELAND LIMITED

Company Documents

DateDescription
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

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

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

View Document

09/07/249 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

20/05/2420 May 2024 Appointment of Mr Allister John Richards as a director on 2024-04-30

View Document

07/05/247 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

04/03/244 March 2024 Appointment of Mr Jonathan Mitchell Davies as a director on 2024-03-01

View Document

04/03/244 March 2024 Termination of appointment of Rakesh Shantilal Kalidas as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Jonathan Mitchell Davies as a director on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Rakesh Shantilal Kalidas as a director on 2024-03-01

View Document

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

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

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

View Document

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

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

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with no updates

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

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

25/06/2025 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR CHRIS CHIDLEY

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER CINELLI

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALICE ELIZABETH WOODWARK / 31/03/2020

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR KATE DUNHAM

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED IAN PETER CRANNA

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MRS SARAH JANE SERGEANT

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED ROBIN RONALD MILLS

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARSIDE

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

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 DIRECTOR APPOINTED KATE DUNHAM

View Document

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

View Document

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

View Document

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

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 DIRECTOR APPOINTED IAN CHRISTOPHER MURPHY

View Document

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

View Document

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

View Document

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

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

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

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

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 OWEN JAMES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES

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

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

View Document

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

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

12/02/1812 February 2018 DIRECTOR APPOINTED RICHARD JAMES WALLINGTON TAYLOR

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

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

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

View Document

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

View Document

10/08/1610 August 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GARSIDE / 09/08/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WILLIAM FRANCIS COCK / 09/08/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT CENCI / 09/08/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY / 09/08/2016

View Document

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

View Document

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

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

08/09/158 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

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

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

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

04/09/144 September 2014 Annual return made up to 1 August 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

13/08/1313 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS

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 APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMPSON

View Document

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

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

10/08/1210 August 2012 Annual return made up to 1 August 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 ANDREW BARRY

View Document

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

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED ROBERT KEITH LINDSAY FRANCIS

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

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 DIRECTOR APPOINTED GRAEME JOHN TOMKINS

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 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALDEN

View Document

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

View Document

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

View Document

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

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

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

View Document

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

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

02/08/102 August 2010 Annual return made up to 1 August 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 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

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

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

19/02/0919 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

29/09/0829 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

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

View Document

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

View Document

24/04/0824 April 2008

View Document

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

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

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

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

04/07/064 July 2006

View Document

04/07/064 July 2006

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

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

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

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

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

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

View Document

04/12/014 December 2001 S366A DISP HOLDING AGM 02/09/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

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

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0018 December 2000 COMPANY NAME CHANGED COMPASS GROUP, U.K. LIMITED CERTIFICATE ISSUED ON 19/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0027 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0015 September 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

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

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/04/0027 April 2000 DIRECTOR'S PARTICULARS CHANGED

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

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9924 April 1999 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 LOCATION OF DEBENTURE REGISTER

View Document

01/10/981 October 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

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

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

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

View Document

24/09/9624 September 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

09/04/969 April 1996 SHARES AGREEMENT OTC

View Document

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

View Document

08/12/958 December 1995 COMPANY NAME CHANGED COMPASS UK CATERING GROUP LIMITE D CERTIFICATE ISSUED ON 11/12/95

View Document

03/11/953 November 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 SHARES AGREEMENT OTC

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 DIRECTOR RESIGNED

View Document

24/03/9524 March 1995 COMPANY NAME CHANGED TRAVELLERS FARE HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/03/95

View Document

24/03/9524 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: 50-52 PAUL STREET LONDON EC2A 4AE

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 01/10/94

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

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

View Document

29/09/9429 September 1994 ALTER MEM AND ARTS 30/08/94

View Document

12/09/9412 September 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/9412 September 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/9412 September 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/9412 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9412 September 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/9412 September 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/9412 September 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/942 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/942 September 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 25/09/93

View Document

07/10/937 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/937 October 1993 RETURN MADE UP TO 04/09/93; CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

01/07/931 July 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 AUDITOR'S RESIGNATION

View Document

17/02/9317 February 1993 ADOPT MEM AND ARTS 13/01/93

View Document

09/02/939 February 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

03/12/923 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9220 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9230 September 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

13/05/9213 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 RETURN MADE UP TO 04/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/917 July 1991 FULL GROUP ACCOUNTS MADE UP TO 30/03/91

View Document

03/10/903 October 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 ALTER MEM AND ARTS 18/07/90

View Document

26/07/9026 July 1990 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS; AMEND

View Document

24/07/9024 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

04/04/904 April 1990 REGISTERED OFFICE CHANGED ON 04/04/90 FROM: TOURNAMENT HOUSE PADDINGTON STATION LONDON W2 1HQ

View Document

28/02/9028 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/11/898 November 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 £ NC 2446900/2441149 23/03/89

View Document

13/04/8913 April 1989 NC INC ALREADY ADJUSTED

View Document

13/04/8913 April 1989 AGREEMENT PROPOSAL 23/03/89

View Document

13/04/8913 April 1989 ADOPT MEM AND ARTS 23/03/89

View Document

13/04/8913 April 1989 NC DEC ALREADY ADJUSTED

View Document

13/04/8913 April 1989 VARYING SHARE RIGHTS AND NAMES 23/03/89

View Document

13/04/8913 April 1989 £ NC 2441149/2446900 23/0

View Document

15/03/8915 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 AGREEMENT 19/12/88

View Document

27/01/8927 January 1989 NC INC ALREADY ADJUSTED 19/12/88

View Document

27/01/8927 January 1989 £ NC 3800/2446900

View Document

16/01/8916 January 1989 COMPANY NAME CHANGED EVENMEN LIMITED CERTIFICATE ISSUED ON 17/01/89

View Document

11/01/8911 January 1989 S-DIV

View Document

11/01/8911 January 1989 REGISTERED OFFICE CHANGED ON 11/01/89 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6EB

View Document

11/01/8911 January 1989 NC INC ALREADY ADJUSTED

View Document

11/01/8911 January 1989 VARYING SHARE RIGHTS AND NAMES 19/12/88

View Document

11/01/8911 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/8911 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8830 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8830 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/885 December 1988 NC INC ALREADY ADJUSTED 25/11/88

View Document

05/12/885 December 1988 £ NC 1000/2000

View Document

05/12/885 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/88

View Document

03/11/883 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/883 November 1988 ALTER MEM AND ARTS 141088

View Document

03/11/883 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 £ NC 100/1000 14/10/8

View Document

31/10/8831 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/88

View Document

31/10/8831 October 1988 NC INC ALREADY ADJUSTED

View Document

18/10/8818 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 REGISTERED OFFICE CHANGED ON 18/10/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

29/06/8829 June 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