71 COMPAYNE GARDENS LIMITED

04861554
82A JAMES CARTER ROAD MILDENHALL BURY ST. EDMUNDS IP28 7DE

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 2 Buy now
15 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2024 officers Change of particulars for director (Mr David Philip Hill) 2 Buy now
14 Aug 2024 officers Change of particulars for director (Mrs Yvette Lee Pole) 2 Buy now
14 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2024 officers Termination of appointment of director (Richard Michael Lewis) 1 Buy now
25 Apr 2024 accounts Annual Accounts 2 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2023 officers Change of particulars for director (Mr Zubin Daniel Martin Hubner) 2 Buy now
07 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jul 2023 officers Appointment of director (Mr Richard Michael Lewis) 2 Buy now
06 Jul 2023 officers Change of particulars for director (Richard Mintz) 2 Buy now
06 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2023 officers Appointment of director (Mrs Yvette Lee Pole) 2 Buy now
15 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jun 2023 officers Termination of appointment of director (Richard Michael Lewis) 1 Buy now
23 Dec 2022 accounts Annual Accounts 2 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 2 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 accounts Annual Accounts 2 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 2 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2019 accounts Annual Accounts 2 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2018 accounts Annual Accounts 2 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2017 accounts Annual Accounts 2 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
01 May 2016 accounts Annual Accounts 2 Buy now
25 Aug 2015 annual-return Annual Return 8 Buy now
25 Aug 2015 officers Change of particulars for director (Zubin Daniel Martin Hubner) 2 Buy now
25 Aug 2015 officers Change of particulars for director (Richard Mintz) 2 Buy now
25 Aug 2015 officers Change of particulars for secretary (Richard Mintz) 1 Buy now
23 May 2015 accounts Annual Accounts 2 Buy now
29 Aug 2014 annual-return Annual Return 8 Buy now
07 Apr 2014 accounts Annual Accounts 2 Buy now
04 Sep 2013 annual-return Annual Return 8 Buy now
18 May 2013 accounts Annual Accounts 2 Buy now
29 Aug 2012 annual-return Annual Return 8 Buy now
29 Aug 2012 officers Change of particulars for director (Zubin Daniel Martin Hubner) 2 Buy now
28 Aug 2012 officers Change of particulars for director (Richard Michael Lewis) 2 Buy now
05 May 2012 accounts Annual Accounts 2 Buy now
31 Aug 2011 officers Change of particulars for director (Richard Mintz) 2 Buy now
31 Aug 2011 officers Change of particulars for secretary (Richard Mintz) 2 Buy now
30 Aug 2011 annual-return Annual Return 8 Buy now
30 Aug 2011 officers Change of particulars for secretary (Richard Mintz) 2 Buy now
30 Aug 2011 officers Change of particulars for director (Richard Mintz) 2 Buy now
30 Aug 2011 officers Change of particulars for director (Zubin Daniel Martin Hubner) 2 Buy now
01 Jun 2011 accounts Annual Accounts 2 Buy now
05 Sep 2010 annual-return Annual Return 8 Buy now
05 Sep 2010 officers Change of particulars for director (Richard Mintz) 2 Buy now
05 Sep 2010 officers Change of particulars for director (Zubin Daniel Martin Hubner) 2 Buy now
05 Sep 2010 officers Change of particulars for director (Richard Michael Lewis) 2 Buy now
27 May 2010 accounts Annual Accounts 2 Buy now
04 Sep 2009 annual-return Return made up to 08/08/09; full list of members 6 Buy now
22 Jun 2009 accounts Annual Accounts 2 Buy now
05 Sep 2008 annual-return Return made up to 08/08/08; full list of members 6 Buy now
14 Nov 2007 accounts Annual Accounts 1 Buy now
20 Aug 2007 annual-return Return made up to 08/08/07; full list of members 4 Buy now
20 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Aug 2007 officers Director's particulars changed 1 Buy now
20 Aug 2007 officers Director's particulars changed 1 Buy now
20 Aug 2007 officers Director's particulars changed 1 Buy now
20 Aug 2007 address Location of debenture register 1 Buy now
20 Aug 2007 address Location of register of members 1 Buy now
16 Jan 2007 accounts Annual Accounts 2 Buy now
06 Dec 2006 address Registered office changed on 06/12/06 from: flat 1 71 compayne gardens south hampstead london NW6 3RS 1 Buy now
25 Aug 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Aug 2006 annual-return Return made up to 08/08/06; full list of members 4 Buy now
25 Aug 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Aug 2006 address Location of debenture register 1 Buy now
25 Aug 2006 address Location of register of members 1 Buy now
25 Aug 2006 address Registered office changed on 25/08/06 from: flat 5 71 compayne gardens south hampstead london NW6 3RS 1 Buy now
04 May 2006 officers Director's particulars changed 1 Buy now
02 Nov 2005 officers Director's particulars changed 1 Buy now
02 Nov 2005 officers Director's particulars changed 1 Buy now
19 Sep 2005 officers Secretary resigned 1 Buy now
19 Sep 2005 officers New secretary appointed;new director appointed 2 Buy now
14 Sep 2005 accounts Annual Accounts 1 Buy now
08 Sep 2005 address Registered office changed on 08/09/05 from: flat 2 71 compayne gardens london NW6 3RS 1 Buy now
07 Sep 2005 address Location of register of members 1 Buy now
17 Aug 2005 annual-return Return made up to 08/08/05; full list of members 4 Buy now
24 May 2005 accounts Annual Accounts 1 Buy now
31 Aug 2004 annual-return Return made up to 08/08/04; full list of members 8 Buy now
31 Aug 2004 capital Ad 08/08/03--------- £ si 5@1=5 £ ic 1/6 2 Buy now
31 Aug 2004 officers New secretary appointed 4 Buy now
29 Dec 2003 officers New director appointed 2 Buy now
20 Aug 2003 officers Secretary resigned 1 Buy now
08 Aug 2003 incorporation Incorporation Company 21 Buy now