COMPASS FOSTERING EAST LIMITED

05430202
3 RAYNS WAY SYSTON LEICESTER LE7 1PF

Documents

Documents
Date Category Description Pages
11 Mar 2025 officers Termination of appointment of director (Bernadine Louise Gibson) 1 Buy now
13 Feb 2025 officers Appointment of director (Mrs Stacy Ellen Wallace) 2 Buy now
13 Dec 2024 accounts Annual Accounts 10 Buy now
23 Aug 2024 mortgage Registration of a charge 26 Buy now
14 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 10 Buy now
29 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 10 Buy now
03 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2022 officers Appointment of director (Mr Glen Peter Coppin) 2 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 10 Buy now
11 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 10 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 8 Buy now
21 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 accounts Annual Accounts 8 Buy now
09 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2018 resolution Resolution 3 Buy now
23 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jan 2018 officers Termination of appointment of director (Christa Iris Echtle) 1 Buy now
05 Dec 2017 mortgage Registration of a charge 19 Buy now
23 Aug 2017 incorporation Memorandum Articles 7 Buy now
23 Aug 2017 resolution Resolution 3 Buy now
18 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2017 officers Termination of appointment of director (Peter John Russell Turner) 1 Buy now
08 Aug 2017 officers Termination of appointment of director (Brendan Mark Warner) 1 Buy now
08 Aug 2017 officers Termination of appointment of director (Andrea Beverley Warner) 1 Buy now
08 Aug 2017 officers Appointment of director (Ms. Christa Iris Echtle) 2 Buy now
08 Aug 2017 officers Termination of appointment of secretary (Andrea Beverley Warner) 1 Buy now
08 Aug 2017 officers Appointment of director (Ms. Bernadine Louise Gibson) 2 Buy now
08 Aug 2017 officers Appointment of director (Mr. Jamie Alexander Wright) 2 Buy now
08 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2017 accounts Annual Accounts 13 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Feb 2017 officers Termination of appointment of director (Bridget Ann Betts) 1 Buy now
24 Jun 2016 accounts Annual Accounts 9 Buy now
28 Apr 2016 annual-return Annual Return 6 Buy now
29 Jul 2015 accounts Annual Accounts 8 Buy now
28 Apr 2015 annual-return Annual Return 6 Buy now
23 Dec 2014 mortgage Registration of a charge 36 Buy now
09 Dec 2014 mortgage Registration of a charge 44 Buy now
30 Jun 2014 accounts Annual Accounts 8 Buy now
06 May 2014 annual-return Annual Return 6 Buy now
05 Feb 2014 officers Change of particulars for director (Brendan Mark Warner) 2 Buy now
06 Aug 2013 accounts Annual Accounts 8 Buy now
24 May 2013 annual-return Annual Return 6 Buy now
24 May 2013 officers Change of particulars for director (Andrea Beverley Warner) 2 Buy now
15 Aug 2012 accounts Annual Accounts 7 Buy now
31 Jul 2012 officers Appointment of director (Brendan Mark Warner) 2 Buy now
15 May 2012 annual-return Annual Return 6 Buy now
17 Aug 2011 accounts Annual Accounts 7 Buy now
26 Apr 2011 annual-return Annual Return 6 Buy now
26 Apr 2011 officers Change of particulars for director (Andrea Beverley Warner) 2 Buy now
26 Apr 2011 officers Change of particulars for secretary (Andrea Beverley Warner) 2 Buy now
26 Apr 2011 officers Change of particulars for director (Andrea Beverley Warner) 2 Buy now
11 Aug 2010 accounts Annual Accounts 7 Buy now
04 May 2010 annual-return Annual Return 5 Buy now
04 May 2010 officers Change of particulars for director (Peter John Russell Turner) 2 Buy now
04 May 2010 officers Change of particulars for director (Andrea Beverley Warner) 2 Buy now
03 Sep 2009 accounts Annual Accounts 7 Buy now
01 May 2009 annual-return Return made up to 20/04/09; full list of members 4 Buy now
03 Dec 2008 accounts Annual Accounts 7 Buy now
01 May 2008 annual-return Return made up to 20/04/08; full list of members 4 Buy now
24 Oct 2007 accounts Annual Accounts 7 Buy now
11 Jul 2007 annual-return Return made up to 20/04/07; full list of members 3 Buy now
15 Jan 2007 accounts Annual Accounts 7 Buy now
21 Jul 2006 officers New director appointed 1 Buy now
06 Jul 2006 officers Director resigned 1 Buy now
15 May 2006 annual-return Return made up to 20/04/06; full list of members 7 Buy now
15 May 2006 address Registered office changed on 15/05/06 from: 43B plains road mapperley nottingham nottinghamshire NG3 5JU 1 Buy now
09 Mar 2006 accounts Accounting reference date shortened from 30/04/06 to 31/03/06 1 Buy now
31 May 2005 officers New director appointed 2 Buy now
20 Apr 2005 incorporation Incorporation Company 19 Buy now