COMPASS PROPERTIES (LONDON)LTD

38 Jennings Road, London, SE22 9JU, England
StatusACTIVE
Company No.08777246
CategoryPrivate Limited Company
Incorporated15 Nov 2013
Age10 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

COMPASS PROPERTIES (LONDON)LTD is an active private limited company with number 08777246. It was incorporated 10 years, 6 months, 6 days ago, on 15 November 2013. The company address is 38 Jennings Road, London, SE22 9JU, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2022

Action Date: 21 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087772460001

Charge creation date: 2022-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-13

Officer name: Christopher Basil Henley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

New address: 38 Jennings Road London SE22 9JU

Change date: 2022-05-13

Old address: 38 Jennings Road 38 Jennings Road London SE22 9JU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

New address: 38 Jennings Road 38 Jennings Road London SE22 9JU

Change date: 2022-05-13

Old address: 55 Napier Avenue London SW6 3PS

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dragonfly properties LIMITED\certificate issued on 23/01/17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-11

Officer name: Andrew Mark Blanchfield

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2017

Action Date: 11 Jan 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Basil Henley

Documents

View document PDF

Termination secretary company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cargil Management Services Limited

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Keith

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-18

Old address: 27/28 Eastcastle Street London W1W 8DH United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHDIOCESAN PARISH CENTRES MANAGEMENT COMPANY LIMITED

LACE CROXTETH DRIVE,LIVERPOOL,L17 1AA

Number:03422332
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FINCHY ENTERPRISES LTD

102 CALABRIA ROAD,LONDON,N5 1HU

Number:09609708
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIRST CHOICE APARTMENTS LIMITED

1 HIGH STREET MEWS,LONDON,SW19 7RG

Number:10564895
Status:ACTIVE
Category:Private Limited Company

HAYGROVE (SCOTLAND) PARTNERSHIP

WEST LEITFIE,PERTHSHIRE,

Number:SL003533
Status:ACTIVE
Category:Limited Partnership

LAWRENCE WANG LTD

STATION HOUSE,ALTRINCHAM,WA14 1EP

Number:07866086
Status:ACTIVE
Category:Private Limited Company

SEFTON MEADOWS LIMITED

TRANSCON HOUSE,BLACKPOOL,FY4 2RP

Number:04263400
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