COMPASS GROUP FINANCE NO.2 LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Accounts for a small company made up to 2024-09-30

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

22/04/2422 April 2024 Accounts for a small company made up to 2023-09-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

22/04/2322 April 2023 Accounts for a small company made up to 2022-09-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

22/12/2122 December 2021 Termination of appointment of Sandra Dembeck as a director on 2021-12-20

View Document

09/07/219 July 2021 Accounts for a small company made up to 2020-09-30

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA CARR

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MS ALISON REBECCA YAPP

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MRS SARAH JANE SERGEANT

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WHITE

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR KATE DUNHAM

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MRS LAURA ELIZABETH CARR

View Document

15/05/1715 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE DUNHAM / 13/06/2016

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH SERGEANT

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MS KATE DUNHAM

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH SERGEANT

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/01/152 January 2015 ARTICLES OF ASSOCIATION

View Document

15/12/1415 December 2014 COMPANY NAME CHANGED COMPASS INTERNATIONAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/12/14

View Document

13/11/1413 November 2014 CHANGE OF NAME 31/10/2014

View Document

13/11/1413 November 2014 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

15/04/1415 April 2014 SECTION 519

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

12/02/1412 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BRASSINGTON

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MRS SARAH JANE SERGEANT

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MRS SARAH JANE SERGEANT

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BRASSINGTON

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/06/1014 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1021 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BRASSINGTON / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BRASSINGTON / 30/03/2010

View Document

09/03/109 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WHITE / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WHITE / 01/10/2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

30/10/0830 October 2008 SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY ANDREW DERHAM

View Document

14/10/0814 October 2008 SEC 175(5)(A) 171 TO 177 01/10/2008

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

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

View Document

29/07/0429 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/10/0315 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: COWLEY HOUSE GUILDFORD STREET CHERTSEY SURREY KT16 9BA

View Document

04/11/024 November 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: PARKLANDS COURT 24 PARKLANDS BIRMINGHAM GREAT PARK RUBERY BIRMINGHAM WEST MIDLANDS B45 9PZ

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 COMPANY NAME CHANGED FORTE INTERNATIONAL HOLDINGS LIM ITED CERTIFICATE ISSUED ON 23/09/02

View Document

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

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 166 HIGH HOLBORN LONDON WC1V 6TT

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/04/0117 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/0117 April 2001 £ NC 62000000/808024175 21/02/01

View Document

17/04/0117 April 2001 NC INC ALREADY ADJUSTED 21/02/01

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 REDUCTION OF SHARE CAPITAL

View Document

15/03/0115 March 2001 REDUCTION OF ISSUED CAPITAL

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 £ NC 62000000/808024175 21

View Document

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

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0012 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 25/09/99

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ADOPT MEM AND ARTS 03/07/98

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 27/09/97

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

27/01/9727 January 1997 S369(4) SHT NOTICE MEET 22/01/97

View Document

27/01/9727 January 1997 SECTION 390A 22/01/97

View Document

02/01/972 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9614 November 1996 ALTER MEM AND ARTS 05/11/96

View Document

14/11/9614 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9631 October 1996 SHARES AGREEMENT OTC

View Document

05/09/965 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/09/965 September 1996 S-DIV 29/08/96

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 ALTER MEM AND ARTS 29/08/96

View Document

05/09/965 September 1996 VARYING SHARE RIGHTS AND NAMES 29/08/96

View Document

05/09/965 September 1996 £ NC 100/4500000 29/08/96

View Document

05/09/965 September 1996 £ NC 4500000/21500000 29/08/96

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 SECRETARY RESIGNED

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

19/07/9619 July 1996 COMPANY NAME CHANGED 243RD SHELF INVESTMENT COMPANY L IMITED CERTIFICATE ISSUED ON 19/07/96

View Document

28/02/9628 February 1996 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