COMPTON (PETERSFIELD) MANAGEMENT LIMITED

06804677
2 LONDON ROAD HORNDEAN WATERLOOVILLE PO8 0BZ

Documents

Documents
Date Category Description Pages
29 Sep 2024 accounts Annual Accounts 2 Buy now
04 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2024 officers Change of particulars for director (Mr David Foster) 2 Buy now
06 Feb 2024 officers Termination of appointment of director (Norman Denis Passingham) 1 Buy now
06 Feb 2024 officers Appointment of director (Mr David Foster) 2 Buy now
06 Feb 2024 officers Termination of appointment of director (Barbara Joan Wilson) 1 Buy now
01 Nov 2023 officers Appointment of director (Mrs June Melinda Beavis) 2 Buy now
08 Sep 2023 accounts Annual Accounts 2 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2022 accounts Annual Accounts 2 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 officers Termination of appointment of director (Gabrielle O'gorman) 1 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 accounts Annual Accounts 2 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 accounts Annual Accounts 2 Buy now
02 Sep 2019 accounts Annual Accounts 2 Buy now
25 Jun 2019 officers Appointment of director (Dr Robert John Frederick Bond) 2 Buy now
25 Jun 2019 officers Appointment of director (Mrs Maureen Anne Woodward) 2 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 2 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Dec 2017 officers Appointment of corporate secretary (Gray Property Management Ltd) 2 Buy now
20 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2017 accounts Annual Accounts 6 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Annual Accounts 7 Buy now
22 Jan 2016 annual-return Annual Return 8 Buy now
21 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2015 accounts Annual Accounts 6 Buy now
02 Mar 2015 annual-return Annual Return 17 Buy now
11 Nov 2014 accounts Annual Accounts 6 Buy now
21 Feb 2014 annual-return Annual Return 17 Buy now
15 Nov 2013 accounts Annual Accounts 6 Buy now
19 Mar 2013 annual-return Annual Return 17 Buy now
28 Nov 2012 accounts Annual Accounts 6 Buy now
28 Sep 2012 officers Termination of appointment of director (Nicolas Kebbell) 1 Buy now
28 Sep 2012 officers Termination of appointment of secretary (Andrew Hawkins) 1 Buy now
28 Sep 2012 officers Termination of appointment of director (Richard Barrett) 1 Buy now
08 Feb 2012 annual-return Annual Return 11 Buy now
07 Feb 2012 officers Change of particulars for secretary (Andrew Philip Hawkins) 2 Buy now
07 Feb 2012 officers Change of particulars for director (Mr Nicolas Rowland Macdonald Kebbell) 2 Buy now
07 Feb 2012 officers Change of particulars for director (Mr Richard William Barrett) 2 Buy now
10 Oct 2011 accounts Annual Accounts 6 Buy now
11 Jul 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
11 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jul 2011 officers Appointment of director (Barbara Joan Wilson) 3 Buy now
28 Jun 2011 officers Appointment of director (Dr Thomas Bruce Gordon Lowe) 3 Buy now
28 Jun 2011 officers Appointment of director (Gabrielle O'gorman) 3 Buy now
01 Jun 2011 officers Appointment of director (Joy Francis) 3 Buy now
01 Jun 2011 officers Appointment of director (Norman Denis Passingham) 3 Buy now
01 Feb 2011 annual-return Annual Return 6 Buy now
20 Oct 2010 accounts Annual Accounts 2 Buy now
29 Jan 2010 annual-return Annual Return 8 Buy now
22 Oct 2009 officers Change of particulars for secretary (Andrew Philip Hawkins) 1 Buy now
22 Oct 2009 officers Termination of appointment of director (Thomas Kebbell) 1 Buy now
17 Oct 2009 capital Ad 06/05/09\gbp si 8@1=8\gbp ic 1/9\ 1 Buy now
29 Jan 2009 officers Director appointed thomas reginald dion kebbell 1 Buy now
29 Jan 2009 officers Director appointed richard william barrett 1 Buy now
29 Jan 2009 officers Director appointed nicolas rowland macdonald kebbell 1 Buy now
29 Jan 2009 address Registered office changed on 29/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england 1 Buy now
29 Jan 2009 officers Secretary appointed andrew philip hawkins 1 Buy now
29 Jan 2009 officers Appointment terminated director john cowdry 1 Buy now
29 Jan 2009 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
28 Jan 2009 incorporation Incorporation Company 33 Buy now