FOURWAYS COMPASS LTD
Status | ACTIVE |
Company No. | 04166567 |
Category | |
Incorporated | 23 Feb 2001 |
Age | 23 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
FOURWAYS COMPASS LTD is an active with number 04166567. It was incorporated 23 years, 2 months, 26 days ago, on 23 February 2001. The company address is C/O Elite Lettings & Property Management Suite 4, The Workshop C/O Elite Lettings & Property Management Suite 4, The Workshop, Eastbourne, BN21 3FG, East Sussex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Termination director company with name termination date
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marilyn Joy Eyre-Morgan
Termination date: 2024-04-22
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-05
Old address: 5 Gildredge Road Eastbourne BN21 4RB England
New address: C/O Elite Lettings & Property Management Suite 4, the Workshop Wharf Road Eastbourne East Sussex BN21 3FG
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination secretary company with name termination date
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Sanders
Termination date: 2022-06-22
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Address
Type: AD01
Old address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL England
Change date: 2022-06-22
New address: 5 Gildredge Road Eastbourne BN21 4RB
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 13 Mar 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Accounts with accounts type dormant
Date: 27 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type dormant
Date: 15 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rosalyn Jane Lord
Change date: 2019-10-29
Documents
Change person director company with change date
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Marilyn Joy Eyre-Morgan
Change date: 2019-10-29
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
New address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL
Old address: 4a Gildredge Road Eastbourne BN21 4RL England
Change date: 2019-02-25
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type dormant
Date: 22 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Appoint person secretary company with name date
Date: 16 Feb 2018
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-04-28
Officer name: Mr Peter Sanders
Documents
Accounts with accounts type dormant
Date: 26 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 22 May 2017
Action Date: 22 May 2017
Category: Address
Type: AD01
Old address: 95 Carden Avenue Brighton East Sussex BN1 8NF
Change date: 2017-05-22
New address: 4a Gildredge Road Eastbourne BN21 4RL
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Change person director company with change date
Date: 28 Mar 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-15
Officer name: Professor Marilyn Joy Eyre-Morgan
Documents
Accounts with accounts type dormant
Date: 28 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date no member list
Date: 08 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type dormant
Date: 23 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Termination director company with name termination date
Date: 09 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Lesley Burr
Termination date: 2015-10-08
Documents
Annual return company with made up date no member list
Date: 08 Apr 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type dormant
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 28 Feb 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 01 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Change person director company with change date
Date: 01 Mar 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rosalyn Jane Lord
Change date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date no member list
Date: 06 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2012
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Appoint person director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Allen
Documents
Appoint person director company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Karen Lesley Burr
Documents
Appoint person director company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Marilyn Joy Eyre-Morgan
Documents
Termination director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Sibson
Documents
Annual return company with made up date no member list
Date: 22 Mar 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Annual return company with made up date no member list
Date: 08 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosalyn Jane Lord
Change date: 2010-02-23
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-23
Officer name: Geoffrey Walter Sibson
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/02/09
Documents
Accounts with accounts type dormant
Date: 27 Jan 2009
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/02/08
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director turner-elson properties LIMITED
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary charlotte collinson logged form
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director steve collinson logged form
Documents
Legacy
Date: 04 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 04/07/2008 from templar property audley house 1 albert road bexhill on sea east sussex TN40 1DG
Documents
Legacy
Date: 25 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 25/10/07 from: 9 hyperion avenue polegate east sussex BN26 5HT
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 24 May 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/02/07
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 18/01/07 from: birling house 30 melvill lane willingdon village eastbourne east sussex BN20 9EJ
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 05/09/06 from: 5 marine parade eastbourne east sussex BN21 3DX
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/02/06
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 04 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/02/05
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 09 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/02/04
Documents
Legacy
Date: 31 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/02/03
Documents
Accounts with accounts type dormant
Date: 08 Mar 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 05 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 05/03/03 from: flat 2 5 marine parade eastbourne sussex BN21 3DX
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 18 Jul 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 20 Mar 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/02/02
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 09/03/01 from: 15 kenton gardens 45-47 jevington gardens eastbourne east sussex BN21 4EH
Documents
Legacy
Date: 28 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BETA GLOBAL EMERGING MARKETS INVESTMENT TRUST PLC
HILL HOUSE,LONDON,EC4A 3TR
Number: | 02398239 |
Status: | LIQUIDATION |
Category: | Public Limited Company |
CASEY TREE CARE & LANDSCAPE SERVICES LTD
22 MULBEN PLACE,GLASGOW,G53 7UQ
Number: | SC350604 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11491730 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVON HOUSE,HARTLEBURY,DY10 4JB
Number: | 05973639 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 STRATTON STREET,LONDON,W1J 8LD
Number: | 09728207 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 ELDERSLIE STREET,GLASGOW,G3 7AW
Number: | SC620334 |
Status: | ACTIVE |
Category: | Private Limited Company |