COMPASS PROPERTY DEVELOPMENT LIMITED

Unit 5 Benning Court Unit 5 Benning Court, Barnstaple, EX31 1AB, England
StatusACTIVE
Company No.10786434
CategoryPrivate Limited Company
Incorporated24 May 2017
Age7 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

COMPASS PROPERTY DEVELOPMENT LIMITED is an active private limited company with number 10786434. It was incorporated 7 years, 1 month, 6 days ago, on 24 May 2017. The company address is Unit 5 Benning Court Unit 5 Benning Court, Barnstaple, EX31 1AB, England.



Company Fillings

Resolution

Date: 14 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2024

Action Date: 08 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cobra Investco Limited

Notification date: 2024-05-08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2024

Action Date: 08 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Charles Davies

Cessation date: 2024-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin John Davis

Appointment date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Rowe Gordon

Termination date: 2024-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Rowe Gordon

Appointment date: 2023-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-15

Old address: Oakfield House Stoke Hill Exeter EX4 9JN England

New address: Unit 5 Benning Court Pottington Business Park Barnstaple EX31 1AB

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-10-01

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Mar 2021

Action Date: 13 Mar 2020

Category: Capital

Type: RP04SH01

Date: 2020-03-13

Capital : 101 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-20

Old address: 5 Benning Court Pottington Business Park Barnstaple EX31 1AB England

New address: Oakfield House Stoke Hill Exeter EX4 9JN

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2020

Action Date: 13 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-13

Capital : 300,100 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107864340004

Charge creation date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 08 Nov 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 107864340001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107864340001

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2019

Action Date: 17 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107864340003

Charge creation date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2019

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107864340002

Charge creation date: 2018-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2018

Action Date: 07 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107864340001

Charge creation date: 2018-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

Old address: 3 Benning Court Pottington Business Park Barnstaple EX31 1AB England

New address: 5 Benning Court Pottington Business Park Barnstaple EX31 1AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-06

Old address: 4 Taw Vale Barnstaple EX32 8NJ United Kingdom

New address: 3 Benning Court Pottington Business Park Barnstaple EX31 1AB

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Victoria Elizabeth Davies

Termination date: 2018-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Incorporation company

Date: 24 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLBRO PROPERTIES LIMITED

10 SPINNEY HILL,OAKHAM,LE15 6JL

Number:09422831
Status:ACTIVE
Category:Private Limited Company

HAZEL COURT MANAGEMENT LIMITED

28 ELY PLACE,LONDON,EC1N 6AA

Number:01950484
Status:ACTIVE
Category:Private Limited Company

M S BLOOD DECORATORS LTD

23 CLARKE CRESCENT,GREATER MANCHESTER,M28 6XL

Number:04591265
Status:ACTIVE
Category:Private Limited Company

PROJECT DESIGN NW LIMITED

TRIMBLE HOUSE,WARRINGTON,WA1 1DN

Number:07470680
Status:ACTIVE
Category:Private Limited Company

SHANGHAI GANBEX BIOSCIENCE CO., LTD

8 STANDARD ROAD,LONDON,NW10 6EU

Number:08781414
Status:ACTIVE
Category:Private Limited Company

SUM TECHNOLOGIES LTD

17 ELGIN STREET,MANCHESTER,OL7 9AQ

Number:11725958
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source