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

Compass Point (st Ives) Management Company Limited

Documents

Total Documents189
Total Pages947

Filing History

7 July 2020Full accounts made up to 31 December 2019
9 March 2020Confirmation statement made on 9 March 2020 with updates
5 March 2020Appointment of Mr Thorsten Kühl as a director on 5 March 2020
5 March 2020Notification of Thorsten Kühl as a person with significant control on 5 March 2020
5 March 2020Termination of appointment of Jason David Smith as a director on 5 March 2020
5 March 2020Cessation of Jason David Smith as a person with significant control on 5 March 2020
10 October 2019Termination of appointment of Andrew Faviell Smeaton as a director on 1 October 2019
10 October 2019Cessation of Andrew Faviell Smeaton as a person with significant control on 1 October 2019
4 July 2019Full accounts made up to 31 December 2018
4 July 2019Statement of capital following an allotment of shares on 21 June 2019
  • GBP 687
15 March 2019Confirmation statement made on 9 March 2019 with updates
2 January 2019Termination of appointment of Jane Li as a secretary on 31 December 2018
19 December 2018Termination of appointment of Jane Li as a director on 26 November 2018
19 December 2018Cessation of Jane Li as a person with significant control on 26 November 2018
1 October 2018Cessation of Nigel Paul Graham as a person with significant control on 30 September 2018
1 October 2018Termination of appointment of Paul Nigel Graham as a director on 30 September 2018
10 July 2018Second filing of Confirmation Statement dated 09/03/2018
2 July 2018Full accounts made up to 31 December 2017
23 March 2018Confirmation statement made on 9 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 10/07/2018.
25 July 2017Full accounts made up to 31 December 2016
25 July 2017Full accounts made up to 31 December 2016
3 May 2017Registered office address changed from C/O Excel Secretarial Services Ltd Ocean House the Ring Bracknell Berkshire RG12 1AN to Ocean House the Ring Bracknell Berkshire RG12 1AN on 3 May 2017
3 May 2017Registered office address changed from C/O Excel Secretarial Services Ltd Ocean House the Ring Bracknell Berkshire RG12 1AN to Ocean House the Ring Bracknell Berkshire RG12 1AN on 3 May 2017
13 March 2017Confirmation statement made on 9 March 2017 with updates
13 March 201709/03/17 Statement of Capital gbp 600.35
7 July 2016Full accounts made up to 31 December 2015
7 July 2016Full accounts made up to 31 December 2015
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 428.14487
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 428.14487
11 March 2016Appointment of Mr Jason David Smith as a director on 1 February 2016
11 March 2016Appointment of Mr Jason David Smith as a director on 1 February 2016
1 February 2016Termination of appointment of Exel Secretarial Services Limited as a director on 1 February 2016
1 February 2016Termination of appointment of Exel Secretarial Services Limited as a director on 1 February 2016
1 February 2016Appointment of Mrs Jane Li as a director on 1 February 2016
1 February 2016Appointment of Mrs Jane Li as a director on 1 February 2016
23 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015
23 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015
23 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015
23 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015
23 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015
29 September 2015Appointment of Mr Paul Nigel Graham as a director on 28 September 2015
29 September 2015Appointment of Mr Paul Nigel Graham as a director on 28 September 2015
28 September 2015Termination of appointment of David Turner as a director on 28 September 2015
28 September 2015Termination of appointment of David Turner as a director on 28 September 2015
3 July 2015Full accounts made up to 31 December 2014
3 July 2015Full accounts made up to 31 December 2014
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 428.15
20 March 2015Director's details changed for Andrew Faviell Smeaton on 9 March 2015
20 March 2015Director's details changed for Andrew Faviell Smeaton on 9 March 2015
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 428.15
20 March 2015Director's details changed for Andrew Faviell Smeaton on 9 March 2015
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 428.15
20 October 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 428.15
20 October 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 428.15
20 October 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 428.15
9 July 2014Full accounts made up to 31 December 2013
9 July 2014Full accounts made up to 31 December 2013
19 June 2014Second filing of AR01 previously delivered to Companies House made up to 9 March 2014
19 June 2014Second filing of AR01 previously delivered to Companies House made up to 9 March 2014
19 June 2014Second filing of AR01 previously delivered to Companies House made up to 9 March 2014
11 April 2014Appointment of Mr Kevin Paul Sey as a director
11 April 2014Appointment of Mr Kevin Paul Sey as a director
4 April 2014Registered office address changed from , 26 Park Road, Melton Mowbray, Leicestershire, LE13 1TT on 4 April 2014
4 April 2014Registered office address changed from , 26 Park Road, Melton Mowbray, Leicestershire, LE13 1TT on 4 April 2014
4 April 2014Registered office address changed from , 26 Park Road, Melton Mowbray, Leicestershire, LE13 1TT on 4 April 2014
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 428.15
  • ANNOTATION A Second Filed AR01 is registered on 19/06/2014
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 428.15
  • ANNOTATION A Second Filed AR01 is registered on 19/06/2014
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 428.15
  • ANNOTATION A Second Filed AR01 is registered on 19/06/2014
17 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013
17 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013
25 February 2014Termination of appointment of Ian Cameron as a director
25 February 2014Termination of appointment of Ian Cameron as a director
5 February 2014Appointment of Exel Secretarial Services Limited as a director
5 February 2014Appointment of Exel Secretarial Services Limited as a director
18 October 2013Appointment of Mr David Turner as a director
18 October 2013Appointment of Mr David Turner as a director
16 October 2013Termination of appointment of Nicholas Bould as a director
16 October 2013Termination of appointment of Nicholas Bould as a director
14 October 2013Appointment of Exel Secretarial Services Limited as a secretary
14 October 2013Total exemption small company accounts made up to 31 March 2013
14 October 2013Appointment of Mr Ian Cameron as a director
14 October 2013Appointment of Exel Secretarial Services Limited as a secretary
14 October 2013Total exemption small company accounts made up to 31 March 2013
14 October 2013Appointment of Mr Ian Cameron as a director
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
25 September 2012Total exemption small company accounts made up to 31 March 2012
25 September 2012Total exemption small company accounts made up to 31 March 2012
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
23 September 2011Total exemption small company accounts made up to 31 March 2011
23 September 2011Total exemption small company accounts made up to 31 March 2011
18 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
18 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
18 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
8 October 2010Total exemption small company accounts made up to 31 March 2010
8 October 2010Total exemption small company accounts made up to 31 March 2010
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
25 October 2009Total exemption small company accounts made up to 31 March 2009
25 October 2009Total exemption small company accounts made up to 31 March 2009
22 September 2009Registered office changed on 22/09/2009 from, 22 park road, melton mowbray, leicestershire, LE13 1TT
22 September 2009Registered office changed on 22/09/2009 from, 22 park road, melton mowbray, leicestershire, LE13 1TT
10 August 2009Appointment terminated director paul burnett
10 August 2009Appointment terminated director paul burnett
12 March 2009Appointment terminated secretary richard newsholme
12 March 2009Return made up to 09/03/09; full list of members
12 March 2009Return made up to 09/03/09; full list of members
12 March 2009Appointment terminated secretary richard newsholme
17 November 2008Total exemption small company accounts made up to 31 March 2008
17 November 2008Total exemption small company accounts made up to 31 March 2008
14 November 2008Appointment terminated director richard newsholme
14 November 2008Appointment terminated director richard newsholme
19 May 2008Return made up to 09/03/08; change of members
19 May 2008Return made up to 09/03/08; change of members
18 October 2007Total exemption small company accounts made up to 31 March 2007
18 October 2007Total exemption small company accounts made up to 31 March 2007
24 April 2007Return made up to 09/03/07; full list of members
24 April 2007Return made up to 09/03/07; full list of members
4 October 2006Total exemption small company accounts made up to 31 March 2006
4 October 2006Total exemption small company accounts made up to 31 March 2006
19 April 2006Return made up to 09/03/06; full list of members
19 April 2006Return made up to 09/03/06; full list of members
12 October 2005Total exemption small company accounts made up to 31 March 2005
12 October 2005Total exemption small company accounts made up to 31 March 2005
5 April 2005Return made up to 09/03/05; full list of members
5 April 2005Return made up to 09/03/05; full list of members
11 November 2004Total exemption small company accounts made up to 31 March 2004
11 November 2004Total exemption small company accounts made up to 31 March 2004
26 May 2004Ad 10/05/04--------- £ si [email protected]=11 £ ic 416/427
26 May 2004Ad 10/05/04--------- £ si [email protected]=11 £ ic 416/427
31 March 2004Return made up to 09/03/04; full list of members
31 March 2004Return made up to 09/03/04; full list of members
16 February 2004Registered office changed on 16/02/04 from: 9 darwin house, corbygate business park, corby northampton, northamptonshire NN17 5JG
16 February 2004Registered office changed on 16/02/04 from: 9 darwin house, corbygate business park, corby northampton, northamptonshire NN17 5JG
6 February 2004Accounts for a dormant company made up to 31 March 2003
6 February 2004Accounts for a dormant company made up to 31 March 2003
14 January 2004Ad 30/12/03--------- £ si [email protected]=42 £ ic 374/416
14 January 2004Ad 30/12/03--------- £ si [email protected]=42 £ ic 374/416
20 September 2003Ad 01/09/03--------- £ si [email protected]=224 £ ic 150/374
20 September 2003Ad 01/09/03--------- £ si [email protected]=224 £ ic 150/374
25 July 2003New director appointed
25 July 2003Nc inc already adjusted 01/07/03
25 July 2003Secretary resigned
25 July 2003Resolutions
  • RES13 ‐ Sec/dir res.sec/dir app 01/07/03
25 July 2003Director resigned
25 July 2003Secretary resigned
25 July 2003Nc inc already adjusted 01/07/03
25 July 2003New secretary appointed;new director appointed
25 July 2003New director appointed
25 July 2003S-div 01/07/03
25 July 2003S-div 01/07/03
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 July 2003Director resigned
25 July 2003New director appointed
25 July 2003Resolutions
  • RES13 ‐ Sec/dir res.sec/dir app 01/07/03
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 July 2003New secretary appointed;new director appointed
25 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 July 2003New director appointed
11 April 2003New director appointed
11 April 2003New director appointed
27 March 2003Return made up to 09/03/03; full list of members
27 March 2003Return made up to 09/03/03; full list of members
13 March 2003Accounting reference date shortened from 31/07/03 to 31/03/03
13 March 2003Accounting reference date shortened from 31/07/03 to 31/03/03
10 March 2003Director resigned
10 March 2003Director resigned
13 December 2002Accounts for a dormant company made up to 31 July 2002
13 December 2002Accounts for a dormant company made up to 31 July 2002
28 October 2002New director appointed
28 October 2002New director appointed
13 August 2002New secretary appointed
13 August 2002New secretary appointed
10 August 2002Accounting reference date extended from 31/03/02 to 31/07/02
10 August 2002Accounting reference date extended from 31/03/02 to 31/07/02
15 July 2002Secretary resigned;director resigned
15 July 2002Secretary resigned;director resigned
30 May 2002New secretary appointed;new director appointed
30 May 2002Secretary resigned;director resigned
30 May 2002New secretary appointed;new director appointed
30 May 2002Secretary resigned;director resigned
17 April 2002Return made up to 09/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
17 April 2002Return made up to 09/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
9 March 2001Incorporation
9 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing