Download leads from Nexok and grow your business. Find out more

Compass Relocation Limited

Documents

Total Documents129
Total Pages755

Filing History

9 June 2020Accounts for a dormant company made up to 30 September 2019
2 June 2020Confirmation statement made on 2 June 2020 with no updates
3 July 2019Accounts for a dormant company made up to 30 September 2018
24 June 2019Confirmation statement made on 5 June 2019 with no updates
4 July 2018Accounts for a dormant company made up to 30 September 2017
19 June 2018Appointment of Mrs Anne-Mary Wharton as a secretary on 27 November 2017
19 June 2018Termination of appointment of Iain David Cameron Wharton as a secretary on 25 November 2017
19 June 2018Confirmation statement made on 5 June 2018 with no updates
17 June 2017Accounts for a dormant company made up to 30 September 2016
17 June 2017Accounts for a dormant company made up to 30 September 2016
5 June 2017Confirmation statement made on 5 June 2017 with no updates
5 June 2017Confirmation statement made on 5 June 2017 with no updates
11 July 2016Confirmation statement made on 3 July 2016 with updates
11 July 2016Confirmation statement made on 3 July 2016 with updates
16 June 2016Accounts for a dormant company made up to 30 September 2015
16 June 2016Accounts for a dormant company made up to 30 September 2015
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6
30 June 2015Accounts for a dormant company made up to 30 September 2014
30 June 2015Accounts for a dormant company made up to 30 September 2014
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 6
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 6
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 6
30 June 2014Accounts for a dormant company made up to 30 September 2013
30 June 2014Accounts for a dormant company made up to 30 September 2013
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
20 June 2013Accounts for a dormant company made up to 30 September 2012
20 June 2013Accounts for a dormant company made up to 30 September 2012
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
22 June 2012Accounts for a dormant company made up to 30 September 2011
22 June 2012Accounts for a dormant company made up to 30 September 2011
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
10 June 2011Accounts for a dormant company made up to 30 September 2010
10 June 2011Accounts for a dormant company made up to 30 September 2010
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
27 July 2010Director's details changed for William Peter O Neill Wilde on 1 January 2010
27 July 2010Director's details changed for William Peter O Neill Wilde on 1 January 2010
27 July 2010Director's details changed for William Peter O Neill Wilde on 1 January 2010
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
26 July 2010Director's details changed for Mr Patrick Henry Sclater on 1 January 2010
26 July 2010Director's details changed for Mrs Anne-Mary Wharton on 1 January 2010
26 July 2010Director's details changed for Mrs Anne-Mary Wharton on 1 January 2010
26 July 2010Director's details changed for Mr Patrick Henry Sclater on 1 January 2010
26 July 2010Director's details changed for Mr Patrick Henry Sclater on 1 January 2010
26 July 2010Director's details changed for Mrs Anne-Mary Wharton on 1 January 2010
18 June 2010Total exemption full accounts made up to 30 September 2009
18 June 2010Total exemption full accounts made up to 30 September 2009
17 July 2009Return made up to 03/07/09; full list of members
17 July 2009Director's change of particulars / patrick sclater / 01/01/2009
17 July 2009Return made up to 03/07/09; full list of members
17 July 2009Director's change of particulars / patrick sclater / 01/01/2009
19 June 2009Total exemption full accounts made up to 30 September 2008
19 June 2009Total exemption full accounts made up to 30 September 2008
16 July 2008Total exemption full accounts made up to 30 September 2007
16 July 2008Total exemption full accounts made up to 30 September 2007
4 July 2008Return made up to 03/07/08; full list of members
4 July 2008Return made up to 03/07/08; full list of members
23 July 2007Total exemption full accounts made up to 30 September 2006
23 July 2007Total exemption full accounts made up to 30 September 2006
13 July 2007Return made up to 03/07/07; full list of members
13 July 2007Return made up to 03/07/07; full list of members
12 July 2006Total exemption full accounts made up to 30 September 2005
12 July 2006Total exemption full accounts made up to 30 September 2005
10 July 2006Return made up to 03/07/06; full list of members
10 July 2006Return made up to 03/07/06; full list of members
28 July 2005Return made up to 03/07/05; full list of members
28 July 2005Return made up to 03/07/05; full list of members
27 July 2005Total exemption full accounts made up to 30 September 2004
27 July 2005Total exemption full accounts made up to 30 September 2004
21 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
21 July 2004Total exemption full accounts made up to 30 September 2003
21 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
21 July 2004Total exemption full accounts made up to 30 September 2003
8 April 2004Registered office changed on 08/04/04 from: 5A oxenturn road wye ashford kent TN25 5BH
8 April 2004Registered office changed on 08/04/04 from: 5A oxenturn road wye ashford kent TN25 5BH
29 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 July 2003Total exemption full accounts made up to 30 September 2002
28 July 2003Total exemption full accounts made up to 30 September 2002
26 July 2002Return made up to 03/07/02; full list of members
26 July 2002Total exemption full accounts made up to 30 September 2001
26 July 2002Total exemption full accounts made up to 30 September 2001
26 July 2002Return made up to 03/07/02; full list of members
1 August 2001Total exemption small company accounts made up to 30 September 2000
1 August 2001Total exemption small company accounts made up to 30 September 2000
31 July 2001Return made up to 03/07/01; full list of members
31 July 2001Return made up to 03/07/01; full list of members
13 October 2000New director appointed
13 October 2000New director appointed
13 October 2000New secretary appointed
13 October 2000Secretary resigned
13 October 2000Secretary resigned
13 October 2000New secretary appointed
20 July 2000Director resigned
20 July 2000Director resigned
13 July 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
13 July 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
11 July 2000Registered office changed on 11/07/00 from: strangford house church road ashford kent TN23 1RD
11 July 2000Registered office changed on 11/07/00 from: strangford house church road ashford kent TN23 1RD
6 June 2000Full accounts made up to 30 September 1999
6 June 2000Full accounts made up to 30 September 1999
16 July 1999Return made up to 03/07/99; no change of members
16 July 1999Return made up to 03/07/99; no change of members
21 May 1999Full accounts made up to 30 September 1998
21 May 1999Full accounts made up to 30 September 1998
24 July 1998New director appointed
24 July 1998New director appointed
24 July 1998Return made up to 03/07/98; no change of members
24 July 1998Return made up to 03/07/98; no change of members
30 June 1998Full accounts made up to 30 September 1997
30 June 1998Full accounts made up to 30 September 1997
15 July 1997Return made up to 03/07/97; full list of members
  • 363(287) ‐ Registered office changed on 15/07/97
15 July 1997Return made up to 03/07/97; full list of members
  • 363(287) ‐ Registered office changed on 15/07/97
12 June 1997Full accounts made up to 30 September 1996
12 June 1997Full accounts made up to 30 September 1996
15 May 1997Ad 31/08/96--------- £ si 5@1=5 £ ic 1/6
15 May 1997Ad 31/08/96--------- £ si 5@1=5 £ ic 1/6
14 March 1997Accounting reference date extended from 31/07/96 to 30/09/96
14 March 1997Accounting reference date extended from 31/07/96 to 30/09/96
24 July 1996Return made up to 03/07/96; full list of members
24 July 1996Return made up to 03/07/96; full list of members
Sign up now to grow your client base. Plans & Pricing