COMPASS PROPERTY DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

04/02/254 February 2025 Previous accounting period extended from 2024-05-31 to 2024-10-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

23/10/2423 October 2024 Director's details changed for Mr Timothy Charles Davies on 2024-10-01

View Document

14/05/2414 May 2024 Change of share class name or designation

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

09/05/249 May 2024 Notification of Cobra Investco Limited as a person with significant control on 2024-05-08

View Document

09/05/249 May 2024 Cessation of Timothy Charles Davies as a person with significant control on 2024-05-08

View Document

02/05/242 May 2024 Appointment of Mr Benjamin John Davis as a director on 2024-05-01

View Document

02/05/242 May 2024 Termination of appointment of Timothy John Rowe Gordon as a director on 2024-05-01

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/12/2318 December 2023 Appointment of Mr Timothy John Rowe Gordon as a director on 2023-12-13

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

15/06/2315 June 2023 Registered office address changed from Oakfield House Stoke Hill Exeter EX4 9JN England to Unit 5 Benning Court Pottington Business Park Barnstaple EX31 1AB on 2023-06-15

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

10/03/2110 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/10/2020

View Document

09/03/219 March 2021 SECOND FILED SH01 - 13/03/20 STATEMENT OF CAPITAL GBP 101

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 5 BENNING COURT POTTINGTON BUSINESS PARK BARNSTAPLE EX31 1AB ENGLAND

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

09/06/209 June 2020 13/03/20 STATEMENT OF CAPITAL GBP 300100

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107864340004

View Document

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107864340001

View Document

08/11/198 November 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 107864340001

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107864340003

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107864340002

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107864340001

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 3 BENNING COURT POTTINGTON BUSINESS PARK BARNSTAPLE EX31 1AB ENGLAND

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 4 TAW VALE BARNSTAPLE EX32 8NJ UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR ZOE DAVIES

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

24/05/1724 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FTL EVENTS LTD


  • 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