COMPASS LAND LTD
Status | ACTIVE |
Company No. | 10138839 |
Category | Private Limited Company |
Incorporated | 21 Apr 2016 |
Age | 8 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
COMPASS LAND LTD is an active private limited company with number 10138839. It was incorporated 8 years, 1 month, 17 days ago, on 21 April 2016. The company address is 15 Rockstone Place, Southampton, SO15 2EP, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Accounts with accounts type dormant
Date: 24 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type dormant
Date: 29 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Appoint person director company with name date
Date: 11 Feb 2022
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-01
Officer name: Ms Kourtney Ann Gray
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-10
Old address: Academy House 11 Dunraven Place Bridgend CF31 1JF Wales
New address: 15 Rockstone Place Southampton SO15 2EP
Documents
Notification of a person with significant control
Date: 10 Feb 2022
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kourtney Ann Gray
Notification date: 2021-05-01
Documents
Certificate change of name company
Date: 10 Feb 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed perryline LIMITED\certificate issued on 10/02/22
Documents
Termination director company with name termination date
Date: 09 Feb 2022
Action Date: 01 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ceri Richard John
Termination date: 2021-05-01
Documents
Cessation of a person with significant control
Date: 09 Feb 2022
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ceri Richard John
Cessation date: 2021-05-01
Documents
Accounts with accounts type dormant
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type dormant
Date: 21 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Notification of a person with significant control
Date: 22 May 2019
Action Date: 04 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ceri John
Notification date: 2019-05-04
Documents
Appoint person director company with name date
Date: 17 Oct 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-15
Officer name: Mr Ceri Richard John
Documents
Termination director company with name termination date
Date: 17 Oct 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Colin Murphy
Termination date: 2018-08-15
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Address
Type: AD01
Old address: 142 Picton Road Wavertree Liverpool L15 4LJ England
Change date: 2018-10-17
New address: Academy House 11 Dunraven Place Bridgend CF31 1JF
Documents
Appoint person director company with name date
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-15
Officer name: Mr Paul Colin Murphy
Documents
Termination director company with name termination date
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-15
Officer name: Ceri Richard John
Documents
Cessation of a person with significant control
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-15
Psc name: Ceri Richard John
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Address
Type: AD01
Old address: Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
Change date: 2018-08-15
New address: 142 Picton Road Wavertree Liverpool L15 4LJ
Documents
Accounts with accounts type dormant
Date: 17 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type dormant
Date: 10 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 29 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Some Companies
32-38 LEMAN STREET,LONDON,E1 8EW
Number: | 11664298 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT (H) 1C MENDALGIEF RETAIL PARK,NEWPORT,NP20 2NY
Number: | 00650450 |
Status: | ACTIVE |
Category: | Private Limited Company |
JW FIRE SAFETY SOLUTIONS LIMITED
3 BINNAL BARNS BINNAL BARNS,BRIDGNORTH,WV16 4SU
Number: | 10938065 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDENS COURT MANAGEMENT COMPANY (NO.1) LIMITED
16 POST OFFICE LANE,CORSHAM,SN13 0HJ
Number: | 01859152 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
898/902 WIMBORNE ROAD,BOURNEMOUTH,BH9 2DW
Number: | 07098628 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHID THAI MASSAGE BELFAST LIMITED
30 GIBSON PARK GARDENS,BELFAST,BT6 9GN
Number: | NI647876 |
Status: | ACTIVE |
Category: | Private Limited Company |