COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITED

04176659
15 SHENLEY PAVILIONS SHENLEY WOOD MILTON KEYNES MK5 6LB

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 3 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2023 accounts Annual Accounts 3 Buy now
13 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2023 accounts Annual Accounts 3 Buy now
08 Jul 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement 7 Buy now
02 Sep 2021 capital Return of Allotment of shares 4 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2021 resolution Resolution 1 Buy now
11 Aug 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Aug 2021 officers Appointment of director (Mr James Patrick Penton Tilbury) 2 Buy now
05 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Aug 2021 officers Appointment of director (Mr Clive John Ansell) 2 Buy now
05 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Aug 2021 officers Termination of appointment of director (Kevin Paul Sey) 1 Buy now
05 Aug 2021 officers Termination of appointment of director (Rebecca Louise Hazel Taylor) 1 Buy now
15 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jul 2021 officers Termination of appointment of director (Thorsten Kühl) 1 Buy now
10 Jul 2021 accounts Annual Accounts 22 Buy now
03 Jun 2021 officers Appointment of director (Ms Rebecca Louise Hazel Taylor) 2 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 accounts Annual Accounts 20 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2020 officers Termination of appointment of director (Jason David Smith) 1 Buy now
05 Mar 2020 officers Appointment of director (Mr Thorsten Kühl) 2 Buy now
10 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Oct 2019 officers Termination of appointment of director (Andrew Faviell Smeaton) 1 Buy now
04 Jul 2019 capital Return of Allotment of shares 3 Buy now
04 Jul 2019 accounts Annual Accounts 18 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2019 officers Termination of appointment of secretary (Jane Li) 1 Buy now
19 Dec 2018 officers Termination of appointment of director (Jane Li) 1 Buy now
19 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2018 officers Termination of appointment of director (Paul Nigel Graham) 1 Buy now
10 Jul 2018 miscellaneous Second filing of Confirmation Statement dated 09/03/2018 7 Buy now
02 Jul 2018 accounts Annual Accounts 17 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
25 Jul 2017 accounts Annual Accounts 16 Buy now
03 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2017 return 09/03/17 Statement of Capital gbp 600.35 9 Buy now
07 Jul 2016 accounts Annual Accounts 17 Buy now
18 Mar 2016 annual-return Annual Return 7 Buy now
11 Mar 2016 officers Appointment of director (Mr Jason David Smith) 2 Buy now
01 Feb 2016 officers Appointment of director (Mrs Jane Li) 2 Buy now
01 Feb 2016 officers Termination of appointment of director (Exel Secretarial Services Limited) 1 Buy now
23 Nov 2015 officers Appointment of secretary (Mrs Jane Li) 2 Buy now
23 Nov 2015 officers Termination of appointment of secretary (Exel Secretarial Services Limited) 1 Buy now
29 Sep 2015 officers Appointment of director (Mr Paul Nigel Graham) 2 Buy now
28 Sep 2015 officers Termination of appointment of director (David Turner) 1 Buy now
03 Jul 2015 accounts Annual Accounts 15 Buy now
20 Mar 2015 annual-return Annual Return 7 Buy now
20 Mar 2015 officers Change of particulars for director (Andrew Faviell Smeaton) 2 Buy now
20 Oct 2014 capital Return of Allotment of shares 3 Buy now
09 Jul 2014 accounts Annual Accounts 15 Buy now
19 Jun 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
11 Apr 2014 officers Appointment of director (Mr Kevin Paul Sey) 2 Buy now
04 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2014 annual-return Annual Return 8 Buy now
17 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
25 Feb 2014 officers Termination of appointment of director (Ian Cameron) 1 Buy now
05 Feb 2014 officers Appointment of corporate director (Exel Secretarial Services Limited) 2 Buy now
18 Oct 2013 officers Appointment of director (Mr David Turner) 2 Buy now
16 Oct 2013 officers Termination of appointment of director (Nicholas Bould) 1 Buy now
14 Oct 2013 officers Appointment of corporate secretary (Exel Secretarial Services Limited) 2 Buy now
14 Oct 2013 accounts Annual Accounts 13 Buy now
14 Oct 2013 officers Appointment of director (Mr Ian Cameron) 2 Buy now
15 Mar 2013 annual-return Annual Return 6 Buy now
25 Sep 2012 accounts Annual Accounts 6 Buy now
19 Mar 2012 annual-return Annual Return 6 Buy now
23 Sep 2011 accounts Annual Accounts 5 Buy now
18 Apr 2011 annual-return Annual Return 6 Buy now
08 Oct 2010 accounts Annual Accounts 5 Buy now
31 Mar 2010 annual-return Annual Return 11 Buy now
25 Oct 2009 accounts Annual Accounts 5 Buy now
22 Sep 2009 address Registered office changed on 22/09/2009 from, 22 park road, melton mowbray, leicestershire, LE13 1TT 2 Buy now
10 Aug 2009 officers Appointment terminated director paul burnett 1 Buy now
12 Mar 2009 annual-return Return made up to 09/03/09; full list of members 9 Buy now
12 Mar 2009 officers Appointment terminated secretary richard newsholme 1 Buy now
17 Nov 2008 accounts Annual Accounts 4 Buy now
14 Nov 2008 officers Appointment terminated director richard newsholme 1 Buy now
19 May 2008 annual-return Return made up to 09/03/08; change of members 8 Buy now
18 Oct 2007 accounts Annual Accounts 4 Buy now
24 Apr 2007 annual-return Return made up to 09/03/07; full list of members 14 Buy now
04 Oct 2006 accounts Annual Accounts 4 Buy now
19 Apr 2006 annual-return Return made up to 09/03/06; full list of members 13 Buy now
12 Oct 2005 accounts Annual Accounts 4 Buy now
05 Apr 2005 annual-return Return made up to 09/03/05; full list of members 13 Buy now
11 Nov 2004 accounts Annual Accounts 4 Buy now
26 May 2004 capital Ad 10/05/04--------- £ si 239@.05=11 £ ic 416/427 2 Buy now
31 Mar 2004 annual-return Return made up to 09/03/04; full list of members 11 Buy now
16 Feb 2004 address Registered office changed on 16/02/04 from: 9 darwin house, corbygate business park, corby northampton, northamptonshire NN17 5JG 1 Buy now
06 Feb 2004 accounts Annual Accounts 1 Buy now