COMPASS HOTELS (STANSTED) LIMITED
Status | ACTIVE |
Company No. | 04814001 |
Category | Private Limited Company |
Incorporated | 27 Jun 2003 |
Age | 20 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
COMPASS HOTELS (STANSTED) LIMITED is an active private limited company with number 04814001. It was incorporated 20 years, 11 months, 2 days ago, on 27 June 2003. The company address is 3 Lemna Road, London, E11 1JL.
Company Fillings
Mortgage satisfy charge full
Date: 07 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048140010003
Documents
Mortgage satisfy charge full
Date: 07 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048140010004
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Change person director company with change date
Date: 22 Mar 2021
Action Date: 06 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-06
Officer name: Mrs Kathleen Siew Thien Hogg
Documents
Change person director company with change date
Date: 22 Mar 2021
Action Date: 06 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Myers Hogg
Change date: 2021-03-06
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kathleen Hogg
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Geoffrey Hogg
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Change person director company with change date
Date: 21 Jul 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-21
Officer name: Mrs Kathleen Siew Thien Hogg
Documents
Change person director company with change date
Date: 21 Jul 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Myers Hogg
Change date: 2014-07-21
Documents
Change registered office address company with date old address
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Address
Type: AD01
Old address: Beechwood House 5 Arlington Business Park Whittle Way Stevenage Herts. SG1 2FS United Kingdom
Change date: 2014-01-29
Documents
Mortgage create with deed with charge number
Date: 27 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048140010003
Documents
Mortgage create with deed with charge number
Date: 27 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048140010004
Documents
Termination director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Tee
Documents
Termination director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Tee
Documents
Termination director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Plant
Documents
Termination director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Carlton
Documents
Termination secretary company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hugh Carlton
Documents
Termination secretary company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hugh Carlton
Documents
Appoint person secretary company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Myers Hogg
Documents
Appoint person director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Geoffrey Hogg
Documents
Appoint person director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Myers Hogg
Documents
Appoint person director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Myers Hogg
Documents
Appoint person director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathleen Siew Thien Hogg
Documents
Accounts with accounts type small
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Mortgage satisfy charge full
Date: 29 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 29 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Change registered office address company with date old address
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-14
Old address: 1St Floor, Suite 2, Tollgate House, 69-71 High Street Harpenden Hertfordshire AL5 2SL
Documents
Accounts with accounts type small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-27
Officer name: Ronald Derek Plant
Documents
Accounts with accounts type small
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Accounts with accounts type small
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/07; no change of members
Documents
Accounts with accounts type small
Date: 28 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/06; full list of members
Documents
Accounts with accounts type small
Date: 23 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/05; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/03/04
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ADVANCE SCAFFOLDING SOLUTIONS LIMITED
BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE
Number: | 11666178 |
Status: | ACTIVE |
Category: | Private Limited Company |
512 DARWEN ROAD,BOLTON,BL7 9DX
Number: | 10579322 |
Status: | ACTIVE |
Category: | Private Limited Company |
E GALLAGHER CONTRACTS (PAINTERS & DECORATORS) LIMITED
RADLEIGH HOUSE,GLASGOW,G76 7HU
Number: | SC229385 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLAM HOUSE MANAGEMENT LIMITED
FLAT 3 HALLAM HOUSE,CLEVEDON,BS21 7RF
Number: | 03199371 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 DRAGON STREET,PETERSFIELD,GU31 4JJ
Number: | 10399697 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ELY PLACE,LONDON,EC1N 6AA
Number: | 08602074 |
Status: | ACTIVE |
Category: | Private Limited Company |