COMPIEGNE WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Appointment of Duncan James Bayne as a director on 2025-02-06

View Document

25/03/2525 March 2025 Termination of appointment of Jonathan Tobias De Vesci Rush as a director on 2025-02-06

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-10-31

View Document

01/12/241 December 2024 Confirmation statement made on 2024-10-26 with updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-10-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

04/08/234 August 2023 Micro company accounts made up to 2022-10-31

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

13/12/2013 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM THE DROVE COTTAGE LIVERMERE ROAD GREAT BARTON BURY ST EDMUNDS SUFFOLK IP31 2SB

View Document

14/07/1814 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT RUDDOCK

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

17/12/1517 December 2015 26/10/15 NO CHANGES

View Document

22/07/1522 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

02/12/142 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

05/12/135 December 2013 26/10/13 NO CHANGES

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

22/02/1322 February 2013 26/10/12 NO CHANGES

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

12/12/1112 December 2011 26/10/11 NO CHANGES

View Document

02/08/112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

10/01/1110 January 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

12/01/1012 January 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

07/02/097 February 2009 RETURN MADE UP TO 26/10/08; NO CHANGE OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

19/02/0719 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 RETURN MADE UP TO 26/10/05; NO CHANGE OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS; AMEND

View Document

01/03/051 March 2005 RETURN MADE UP TO 26/10/04; NO CHANGE OF MEMBERS

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 6 DOWNING DRIVE, GREAT BARTON, BURY ST. EDMUNDS, IP31 2RP

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0312 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 RETURN MADE UP TO 26/10/00; NO CHANGE OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

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

30/12/9430 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/9422 December 1994 ADOPT MEM AND ARTS 08/11/94

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 COMPANY NAME CHANGED MICROMAJOR LIMITED CERTIFICATE ISSUED ON 21/12/94

View Document

18/12/9418 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9418 December 1994 REGISTERED OFFICE CHANGED ON 18/12/94 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information