COMPASS TRAVEL (SUSSEX) LTD

04096610
51-63 ST. DUNSTANS ROAD WORTHING ENGLAND BN13 1AA

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 11 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 accounts Annual Accounts 12 Buy now
09 Mar 2023 officers Change of particulars for director (Mr Christopher John Chatfield) 2 Buy now
09 Mar 2023 officers Change of particulars for director (Mr Michael John Bishop) 2 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 officers Appointment of secretary (Mr Michael John Bishop) 2 Buy now
21 Sep 2022 officers Termination of appointment of secretary (Rebecca Bethan Thorley) 1 Buy now
08 Sep 2022 accounts Annual Accounts 11 Buy now
17 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Nov 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2021 accounts Annual Accounts 12 Buy now
08 Mar 2021 officers Termination of appointment of director (Malcolm Andrew Gallichan) 1 Buy now
08 Mar 2021 officers Appointment of director (Mr Michael John Bishop) 2 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 13 Buy now
07 Aug 2020 officers Change of particulars for director (Malcolm Andrew Gallichan) 2 Buy now
07 Aug 2020 officers Change of particulars for secretary (Mrs Rebecca Bethan Thorley) 1 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2019 accounts Annual Accounts 13 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 officers Termination of appointment of secretary (Roger Phillip Cotterell) 1 Buy now
02 Oct 2018 officers Appointment of secretary (Mrs Rebecca Bethan Thorley) 2 Buy now
09 Aug 2018 accounts Annual Accounts 13 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 accounts Annual Accounts 12 Buy now
21 Apr 2017 officers Termination of appointment of secretary (Timothy Donald Morton) 1 Buy now
21 Apr 2017 officers Appointment of secretary (Mr Roger Phillip Cotterell) 2 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jun 2016 officers Termination of appointment of secretary (Roger Phillip Cotterell) 1 Buy now
07 Jun 2016 officers Appointment of secretary (Mr Timothy Donald Morton) 2 Buy now
08 Apr 2016 accounts Annual Accounts 15 Buy now
29 Oct 2015 annual-return Annual Return 7 Buy now
06 May 2015 accounts Annual Accounts 23 Buy now
28 Oct 2014 annual-return Annual Return 7 Buy now
28 Apr 2014 accounts Annual Accounts 26 Buy now
11 Apr 2014 capital Return of Allotment of shares 3 Buy now
09 Jan 2014 accounts Amended Accounts 7 Buy now
28 Oct 2013 annual-return Annual Return 7 Buy now
16 Sep 2013 accounts Annual Accounts 15 Buy now
13 Nov 2012 annual-return Annual Return 7 Buy now
31 May 2012 accounts Annual Accounts 7 Buy now
15 Nov 2011 annual-return Annual Return 7 Buy now
16 Aug 2011 officers Termination of appointment of director (Roger Knight) 1 Buy now
02 Aug 2011 accounts Annual Accounts 7 Buy now
08 Nov 2010 annual-return Annual Return 8 Buy now
14 Jul 2010 accounts Annual Accounts 8 Buy now
12 May 2010 officers Appointment of director (Mr Roger Edmund Knight) 2 Buy now
19 Nov 2009 annual-return Annual Return 6 Buy now
19 Nov 2009 address Move Registers To Sail Company 1 Buy now
19 Nov 2009 officers Change of particulars for director (Christopher John Chatfield) 2 Buy now
19 Nov 2009 address Change Sail Address Company 1 Buy now
19 Nov 2009 officers Change of particulars for director (Malcolm Andrew Gallichan) 2 Buy now
24 Jun 2009 accounts Annual Accounts 8 Buy now
24 Jun 2009 address Registered office changed on 24/06/2009 from 15 grafton road worthing west sussex BN11 1QR 1 Buy now
10 Nov 2008 annual-return Return made up to 25/10/08; full list of members 4 Buy now
06 Aug 2008 accounts Annual Accounts 8 Buy now
06 Nov 2007 annual-return Return made up to 25/10/07; full list of members 3 Buy now
21 Jun 2007 accounts Annual Accounts 8 Buy now
09 Feb 2007 accounts Annual Accounts 7 Buy now
10 Jan 2007 annual-return Return made up to 25/10/06; full list of members 3 Buy now
28 Nov 2005 annual-return Return made up to 25/10/05; full list of members 3 Buy now
28 Jul 2005 accounts Annual Accounts 15 Buy now
30 Mar 2005 officers New director appointed 2 Buy now
01 Nov 2004 annual-return Return made up to 25/10/04; full list of members 6 Buy now
13 May 2004 accounts Annual Accounts 13 Buy now
20 Nov 2003 annual-return Return made up to 25/10/03; full list of members 6 Buy now
27 Aug 2003 officers Secretary resigned 1 Buy now
27 Aug 2003 officers New secretary appointed 2 Buy now
08 Jul 2003 accounts Annual Accounts 13 Buy now
16 Nov 2002 annual-return Return made up to 25/10/02; full list of members 6 Buy now
08 Sep 2002 accounts Annual Accounts 13 Buy now
10 Dec 2001 address Registered office changed on 10/12/01 from: chatsworth house 31 chatsworth road worthing west sussex BN11 1LY 1 Buy now
30 Nov 2001 annual-return Return made up to 25/10/01; full list of members 6 Buy now
28 Oct 2001 address Registered office changed on 28/10/01 from: 15 grafton road worthing west sussex BN11 1QP 1 Buy now
14 May 2001 capital Ad 20/04/01--------- £ si 2@1=2 £ ic 1/3 2 Buy now
29 Dec 2000 mortgage Particulars of mortgage/charge 3 Buy now
10 Nov 2000 accounts Accounting reference date extended from 31/10/01 to 31/12/01 1 Buy now
10 Nov 2000 officers New director appointed 2 Buy now
10 Nov 2000 officers New secretary appointed 2 Buy now
09 Nov 2000 officers Director resigned 1 Buy now
09 Nov 2000 officers Secretary resigned 1 Buy now
09 Nov 2000 address Registered office changed on 09/11/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ 1 Buy now
25 Oct 2000 incorporation Incorporation Company 20 Buy now