COMPASS PROFESSIONAL DEVELOPMENT LIMITED

05045369
15 THE HEATHERS BAMBER BRIDGE PRESTON PR5 8LJ

Documents

Documents
Date Category Description Pages
21 Aug 2024 accounts Annual Accounts 2 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2023 accounts Annual Accounts 2 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2022 accounts Annual Accounts 2 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 accounts Annual Accounts 2 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 2 Buy now
23 Mar 2020 resolution Resolution 2 Buy now
23 Mar 2020 change-of-name Change Of Name Notice 2 Buy now
16 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Annual Accounts 2 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 accounts Annual Accounts 2 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 2 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 resolution Resolution 3 Buy now
13 Apr 2016 accounts Annual Accounts 2 Buy now
16 Feb 2016 annual-return Annual Return 4 Buy now
22 Oct 2015 accounts Annual Accounts 2 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
22 Oct 2014 accounts Annual Accounts 2 Buy now
25 Feb 2014 annual-return Annual Return 4 Buy now
14 Nov 2013 accounts Annual Accounts 2 Buy now
20 Feb 2013 annual-return Annual Return 4 Buy now
31 Oct 2012 accounts Annual Accounts 2 Buy now
29 Feb 2012 annual-return Annual Return 4 Buy now
09 Mar 2011 accounts Annual Accounts 2 Buy now
09 Mar 2011 annual-return Annual Return 4 Buy now
01 Nov 2010 accounts Annual Accounts 2 Buy now
22 Feb 2010 annual-return Annual Return 4 Buy now
19 Feb 2010 officers Change of particulars for director (Simon John Cordingley) 2 Buy now
03 Nov 2009 accounts Annual Accounts 1 Buy now
10 Mar 2009 annual-return Return made up to 16/02/09; full list of members 3 Buy now
26 Nov 2008 accounts Annual Accounts 2 Buy now
26 Nov 2008 address Registered office changed on 26/11/2008 from the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
25 Feb 2008 annual-return Return made up to 16/02/08; full list of members 3 Buy now
01 Dec 2007 accounts Annual Accounts 1 Buy now
29 Mar 2007 annual-return Return made up to 16/02/07; full list of members 6 Buy now
04 Dec 2006 accounts Annual Accounts 1 Buy now
23 Mar 2006 annual-return Return made up to 16/02/06; full list of members 6 Buy now
29 Apr 2005 accounts Annual Accounts 1 Buy now
17 Mar 2005 annual-return Return made up to 16/02/05; full list of members 6 Buy now
04 Mar 2004 officers Secretary resigned 1 Buy now
04 Mar 2004 officers Director resigned 1 Buy now
04 Mar 2004 officers New director appointed 2 Buy now
04 Mar 2004 officers New secretary appointed 2 Buy now
23 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
16 Feb 2004 incorporation Incorporation Company 18 Buy now