INITIAL LIMITED

00040097
COMPASS HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9PY

Documents

Documents
Date Category Description Pages
05 Sep 2024 officers Appointment of director (Ms Quratulann Zaheer) 2 Buy now
05 Sep 2024 officers Termination of appointment of director (Christopher Brian Terrence Filby) 1 Buy now
04 Sep 2024 officers Appointment of director (Mr Michael Ellis) 2 Buy now
04 Sep 2024 officers Termination of appointment of director (Jeffreys Kristen Hampson) 1 Buy now
08 Aug 2024 accounts Annual Accounts 6 Buy now
17 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2024 officers Appointment of director (Mr James Robert Anthony Gordon) 2 Buy now
08 Apr 2024 officers Appointment of secretary (Mr James Robert Anthony Gordon) 2 Buy now
08 Apr 2024 officers Termination of appointment of secretary (Catherine Stead) 1 Buy now
08 Apr 2024 officers Termination of appointment of director (Catherine Jane Stead) 1 Buy now
17 Jan 2024 resolution Resolution 1 Buy now
08 Jan 2024 officers Appointment of director (Christopher Brian Terrence Filby) 2 Buy now
08 Jan 2024 capital Return of Allotment of shares 3 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2023 accounts Annual Accounts 4 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 accounts Annual Accounts 4 Buy now
01 Apr 2022 officers Termination of appointment of director (Daragh Patrick Feltrim Fagan) 1 Buy now
01 Apr 2022 officers Appointment of director (Mr Jeffreys Kristen Hampson) 2 Buy now
20 Jul 2021 accounts Annual Accounts 4 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2020 officers Change of particulars for director (Mr Daragh Patrick Feltrim Fagan) 2 Buy now
18 Dec 2020 officers Change of particulars for director (Mrs Catherine Jane Stead) 2 Buy now
18 Dec 2020 officers Change of particulars for secretary (Mrs Catherine Stead) 1 Buy now
14 Oct 2020 accounts Annual Accounts 4 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 4 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2018 accounts Annual Accounts 4 Buy now
12 Jul 2018 officers Change of particulars for director (Mrs Catherine Stead) 2 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2017 accounts Annual Accounts 3 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2017 officers Termination of appointment of secretary (Plant Nominees Limited) 1 Buy now
07 Apr 2017 officers Appointment of director (Mr Daragh Patrick Feltrim Fagan) 2 Buy now
07 Apr 2017 officers Termination of appointment of director (Plant Nominees Limited) 1 Buy now
07 Apr 2017 officers Appointment of secretary (Mrs Catherine Stead) 2 Buy now
07 Apr 2017 officers Termination of appointment of director (Grayston Central Services Limited) 1 Buy now
09 Aug 2016 officers Appointment of director (Mrs Catherine Stead) 2 Buy now
09 Aug 2016 officers Termination of appointment of director (Daragh Patrick Feltrim Fagan) 1 Buy now
10 Jun 2016 annual-return Annual Return 5 Buy now
29 Apr 2016 officers Appointment of director (Mr Daragh Patrick Feltrim Fagan) 2 Buy now
29 Apr 2016 officers Termination of appointment of director (Alexandra Jane Laan) 1 Buy now
24 Mar 2016 accounts Annual Accounts 3 Buy now
29 Jul 2015 officers Change of particulars for director (Alexandra Jane Laan) 2 Buy now
21 Jul 2015 accounts Annual Accounts 3 Buy now
05 Jun 2015 annual-return Annual Return 5 Buy now
18 Aug 2014 officers Change of particulars for corporate director (Plant Nominees Limited) 1 Buy now
18 Aug 2014 officers Change of particulars for corporate secretary (Plant Nominees Limited) 1 Buy now
13 Aug 2014 officers Change of particulars for corporate director (Grayston Central Services Limited) 1 Buy now
11 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2014 accounts Annual Accounts 3 Buy now
30 May 2014 annual-return Annual Return 5 Buy now
13 Aug 2013 accounts Annual Accounts 3 Buy now
28 May 2013 annual-return Annual Return 5 Buy now
13 Aug 2012 accounts Annual Accounts 3 Buy now
29 May 2012 annual-return Annual Return 5 Buy now
26 Oct 2011 accounts Annual Accounts 11 Buy now
07 Jun 2011 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 3 Buy now
15 Jun 2010 annual-return Annual Return 5 Buy now
26 Oct 2009 accounts Annual Accounts 3 Buy now
01 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
27 Aug 2009 officers Director and secretary's change of particulars / plant nominees LIMITED / 05/05/2009 1 Buy now
20 Aug 2009 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Aug 2009 miscellaneous Miscellaneous 1 Buy now
20 Aug 2009 insolvency Solvency statement dated 17/08/09 1 Buy now
20 Aug 2009 resolution Resolution 1 Buy now
11 Jun 2009 annual-return Return made up to 28/05/09; full list of members 4 Buy now
08 May 2009 officers Director's change of particulars / grayston central services LIMITED / 05/05/2009 1 Buy now
07 May 2009 address Registered office changed on 07/05/2009 from portland house bressenden place london SW1E 5BH 1 Buy now
02 Oct 2008 officers Director appointed alexandra laan 2 Buy now
26 Sep 2008 accounts Annual Accounts 3 Buy now
24 Jun 2008 annual-return Return made up to 28/05/08; full list of members 4 Buy now
23 Nov 2007 address Registered office changed on 23/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF 1 Buy now
22 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Nov 2007 officers Director's particulars changed 1 Buy now
04 Jun 2007 annual-return Return made up to 28/05/07; full list of members 3 Buy now
27 Mar 2007 accounts Annual Accounts 3 Buy now
13 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Nov 2006 officers Director's particulars changed 1 Buy now
13 Oct 2006 accounts Annual Accounts 3 Buy now
30 Jun 2006 address Registered office changed on 30/06/06 from: legal dept rentokil initial uk LTD rentokil house, garland road east grinstead west sussex RH19 1DY 1 Buy now
26 Jun 2006 annual-return Return made up to 28/05/06; full list of members 3 Buy now
15 Jun 2005 annual-return Return made up to 28/05/05; full list of members 3 Buy now
31 May 2005 accounts Annual Accounts 3 Buy now
04 Jun 2004 annual-return Return made up to 28/05/04; full list of members 5 Buy now
13 Apr 2004 accounts Annual Accounts 3 Buy now
02 Jul 2003 annual-return Return made up to 28/05/03; full list of members 5 Buy now
10 Jun 2003 accounts Annual Accounts 3 Buy now
21 Jun 2002 annual-return Return made up to 28/05/02; no change of members 5 Buy now
16 Jun 2002 accounts Annual Accounts 2 Buy now
13 Jun 2001 annual-return Return made up to 28/05/01; no change of members 4 Buy now
29 May 2001 accounts Annual Accounts 2 Buy now
08 Jun 2000 annual-return Return made up to 28/05/00; full list of members 6 Buy now
03 May 2000 accounts Annual Accounts 2 Buy now
30 Sep 1999 address Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR 1 Buy now
25 Jun 1999 annual-return Return made up to 28/05/99; no change of members 5 Buy now