COMPASS GROUP TRUSTEES LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

18/06/2418 June 2024 Accounts for a dormant 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

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

21/12/2121 December 2021 Termination of appointment of Sandra Dembeck as a director on 2021-12-20

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

15/06/2015 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

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

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

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

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR MARIANO JESUS GODINO ESCOLAR

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA CARR

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

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY 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

22/05/1722 May 2017 DIRECTOR APPOINTED MRS LAURA ELIZABETH CARR

View Document

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

View Document

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

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

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL PALMER

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MS KATE DUNHAM

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

28/12/1428 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

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

View Document

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

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/10/1015 October 2010 ADOPT ARTICLES 10/09/2010

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

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

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY FREDERICK PALMER / 01/10/2009

View Document

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

View Document

10/10/0910 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WHITE / 01/10/2009

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PALMER / 27/05/2006

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/10/0827 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

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 ACCOUNTS OF DORMANT COMPANY 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

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY 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

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

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

View Document

10/02/0410 February 2004 ADOPT ACC 30/06/03

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST 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

18/12/0218 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

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

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 01/10/95

View Document

30/11/9530 November 1995 REGISTERED OFFICE CHANGED ON 30/11/95 FROM: QUEEN'S WHARF QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9RJ

View Document

29/11/9529 November 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 02/10/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 26/09/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 27/09/92

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/02/9212 February 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/02/923 February 1992 COMPANY NAME CHANGED EXPECTCHOICE LIMITED CERTIFICATE ISSUED ON 04/02/92

View Document

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

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

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

View Document

13/12/9113 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9113 December 1991 ALTER MEM AND ARTS 10/12/91

View Document

03/12/913 December 1991 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