COMPAID TRUST

03400811
UNIT 1 EASTLANDS MAIDSTONE ROAD PADDOCK WOOD TN12 6BU

Documents

Documents
Date Category Description Pages
24 Apr 2019 resolution Resolution 1 Buy now
05 Feb 2019 officers Termination of appointment of director (John Turner) 1 Buy now
05 Feb 2019 officers Termination of appointment of director (Anthony John Osmond) 1 Buy now
05 Feb 2019 officers Termination of appointment of director (Emmanuel Berard) 1 Buy now
14 Jan 2019 officers Appointment of director (Mr Barry Jenkins) 2 Buy now
16 Nov 2018 officers Appointment of director (Mr Andrew Robertson) 2 Buy now
05 Nov 2018 officers Appointment of director (Mr Christopher Shawdon) 2 Buy now
07 Aug 2018 accounts Annual Accounts 32 Buy now
21 Jul 2018 officers Appointment of director (Mrs Kerry-Ann Alana Denise Francis) 2 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 incorporation Memorandum Articles 22 Buy now
21 May 2018 resolution Resolution 1 Buy now
05 Jan 2018 officers Termination of appointment of director (Ian Chappell) 1 Buy now
28 Jul 2017 accounts Annual Accounts 29 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2017 officers Termination of appointment of director (Jody Lloyd) 1 Buy now
20 Oct 2016 officers Change of particulars for director (Jody Lloyd) 2 Buy now
20 Oct 2016 officers Change of particulars for director (Mrs Sairah Merchant-Crawley) 2 Buy now
20 Oct 2016 officers Appointment of director (Mr John Leonard Ashelford) 2 Buy now
20 Oct 2016 officers Termination of appointment of director (David Howard Turner) 1 Buy now
20 Oct 2016 officers Termination of appointment of director (Christopher John Langridge) 1 Buy now
20 Oct 2016 officers Termination of appointment of secretary (Christopher John Langridge) 1 Buy now
27 Jul 2016 accounts Annual Accounts 28 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2016 officers Appointment of director (Mr Paul Sheppard) 2 Buy now
28 Jan 2016 officers Appointment of director (Mrs Fiona Jane Condron) 2 Buy now
03 Aug 2015 accounts Annual Accounts 25 Buy now
03 Aug 2015 officers Termination of appointment of director (Rob Atkinson) 1 Buy now
16 Jul 2015 annual-return Annual Return 12 Buy now
18 Dec 2014 auditors Auditors Resignation Company 4 Buy now
21 Nov 2014 miscellaneous Miscellaneous 2 Buy now
30 Oct 2014 officers Appointment of director (Mr Ian Chappell) 2 Buy now
01 Aug 2014 accounts Annual Accounts 23 Buy now
14 Jul 2014 annual-return Annual Return 11 Buy now
19 Aug 2013 officers Appointment of director (Mrs Kathy Melling) 2 Buy now
06 Aug 2013 accounts Amended Accounts 23 Buy now
31 Jul 2013 accounts Annual Accounts 3 Buy now
26 Jul 2013 officers Appointment of director (Mrs Sairah Merchant-Crawley) 2 Buy now
17 Jul 2013 auditors Auditors Resignation Company 1 Buy now
10 Jul 2013 annual-return Annual Return 10 Buy now
19 Jun 2013 auditors Auditors Resignation Company 1 Buy now
06 Mar 2013 officers Appointment of director (Jody Lloyd) 3 Buy now
29 Jan 2013 officers Termination of appointment of director (Jeffrey Smith) 2 Buy now
16 Jan 2013 officers Termination of appointment of director (Jennifer Wood) 2 Buy now
16 Jan 2013 officers Termination of appointment of director (Michael Bullett) 2 Buy now
14 Aug 2012 accounts Annual Accounts 28 Buy now
11 Jul 2012 annual-return Annual Return 11 Buy now
10 Jul 2012 officers Appointment of director (Mrs Jennifer Clare Wood) 2 Buy now
15 Jun 2012 officers Termination of appointment of director (Sarah Bullett) 2 Buy now
25 May 2012 officers Termination of appointment of director (Jennifer Barrow) 2 Buy now
01 May 2012 officers Termination of appointment of director (Anthony Riddeck) 2 Buy now
14 Mar 2012 auditors Auditors Resignation Company 1 Buy now
18 Nov 2011 accounts Annual Accounts 23 Buy now
01 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2011 annual-return Annual Return 14 Buy now
25 Jul 2011 officers Appointment of director (Jeffrey Charles Smith) 3 Buy now
18 May 2011 officers Appointment of director (Trevor William Watkins) 3 Buy now
10 Jan 2011 accounts Annual Accounts 22 Buy now
15 Nov 2010 resolution Resolution 23 Buy now
09 Sep 2010 officers Termination of appointment of director (Richard Snow) 2 Buy now
15 Jul 2010 annual-return Annual Return 8 Buy now
15 Jul 2010 officers Change of particulars for director (Michael Leonard Searchfield Bullett) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Richard Snow) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Sarah Catherine Bullett) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Rob Atkinson) 2 Buy now
13 May 2010 officers Appointment of director (Anthony Riddeck) 3 Buy now
10 May 2010 officers Appointment of director (Jennifer Florence Barrow) 3 Buy now
10 May 2010 officers Appointment of director (David Howard Turner) 3 Buy now
29 Apr 2010 officers Termination of appointment of director (Michelle Templeman) 2 Buy now
23 Feb 2010 officers Appointment of director (Emmanuel Berard) 3 Buy now
23 Feb 2010 officers Appointment of director (Anthony John Osmond) 3 Buy now
23 Feb 2010 officers Appointment of director (John Turner) 3 Buy now
18 Aug 2009 officers Director appointed michael leonard searchfield bullett 2 Buy now
07 Aug 2009 officers Director appointed rob atkinson 2 Buy now
24 Jul 2009 officers Appointment terminated director dennis kentish 1 Buy now
22 Jul 2009 accounts Annual Accounts 15 Buy now
10 Jul 2009 annual-return Annual return made up to 09/07/09 3 Buy now
10 Jul 2009 address Registered office changed on 10/07/2009 from wallside house 12 mount ephraim road tunbridge wells kent TN1 eg 1 Buy now
09 Jul 2009 officers Appointment terminated director dennis kentish 1 Buy now
22 Apr 2009 officers Appointment terminated director elizabeth chessell 1 Buy now
18 Sep 2008 accounts Annual Accounts 15 Buy now
18 Sep 2008 annual-return Annual return made up to 09/07/08 4 Buy now
04 Sep 2008 officers Director appointed elizabeth chessell 2 Buy now
28 Oct 2007 accounts Annual Accounts 14 Buy now
24 Jul 2007 annual-return Annual return made up to 09/07/07 5 Buy now
06 Dec 2006 accounts Annual Accounts 13 Buy now
24 Jul 2006 annual-return Annual return made up to 09/07/06 5 Buy now
24 Oct 2005 address Registered office changed on 24/10/05 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN 1 Buy now
24 Aug 2005 accounts Annual Accounts 13 Buy now
24 Aug 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Jul 2005 annual-return Annual return made up to 09/07/05 6 Buy now
01 Jul 2005 officers Director resigned 1 Buy now
10 Nov 2004 accounts Annual Accounts 13 Buy now
28 Oct 2004 officers New director appointed 2 Buy now
15 Jul 2004 annual-return Annual return made up to 09/07/04 5 Buy now
30 Oct 2003 accounts Annual Accounts 14 Buy now
18 Jul 2003 annual-return Annual return made up to 09/07/03 5 Buy now
14 Mar 2003 officers New director appointed 2 Buy now
21 Jan 2003 accounts Annual Accounts 14 Buy now
10 Aug 2002 officers New director appointed 2 Buy now