COMPASS RESOURCE MANAGEMENT LIMITED

Company Documents

DateDescription
28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR RANULF LUCAS

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/07/1515 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

17/05/1417 May 2014 DISS40 (DISS40(SOAD))

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/05/1413 May 2014 FIRST GAZETTE

View Document

08/10/138 October 2013 SAIL ADDRESS CHANGED FROM:
LEVEL 17 DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
ENGLAND

View Document

12/06/1312 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

12/06/1312 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RANULF PHILIP DYER LUCAS / 12/02/2013

View Document

14/11/1214 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

14/11/1214 November 2012 SAIL ADDRESS CREATED

View Document

14/11/1214 November 2012 SAIL ADDRESS CHANGED FROM:
LEVEL 17 DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
ENGLAND

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR MICHEAL GEORGE BRODDLE

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DENT

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BYRNE

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED RANULF PHILIP DYER LUCAS

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR ICMIS LIMITED

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRODDLE

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM THE JET CENTRE HANGAR ONE LONDON STANSTED AIRPORT STANSTED ESSEX CM24 1RY UNITED KINGDOM

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED VICTORIA KIM DENT

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MICHAEL GEORGE BRODDLE

View Document

13/06/1213 June 2012 14/05/12 STATEMENT OF CAPITAL GBP 2

View Document

14/05/1214 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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