COMPASS LAND LTD

15 Rockstone Place, Southampton, SO15 2EP, England
StatusACTIVE
Company No.10138839
CategoryPrivate Limited Company
Incorporated21 Apr 2016
Age8 years, 1 month, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A G S PERFORMANCE LTD

32-38 LEMAN STREET,LONDON,E1 8EW

Number:11664298
Status:ACTIVE
Category:Private Limited Company

A.F. THOMAS & SONS LIMITED

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)

MARTIN BEBBINGTON LIMITED

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

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