COMPASS FOSTERING SOUTH LIMITED

08374139
3 RAYNS WAY SYSTON LEICESTER LE7 1PF

Documents

Documents
Date Category Description Pages
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
24 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 11 Buy now
27 Feb 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 Feb 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
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 10 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 9 Buy now
21 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 accounts Annual Accounts 8 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jan 2018 accounts Annual Accounts 8 Buy now
20 Dec 2017 officers Termination of appointment of director (Christa Iris Echtle) 1 Buy now
14 Dec 2017 mortgage Statement of satisfaction of a charge 4 Buy now
05 Dec 2017 mortgage Registration of a charge 19 Buy now
23 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
23 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2016 accounts Annual Accounts 18 Buy now
10 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2016 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jan 2016 annual-return Annual Return 4 Buy now
25 Jan 2016 officers Change of particulars for director (Mr Jamie Alexander Wright) 2 Buy now
14 Jul 2015 accounts Annual Accounts 16 Buy now
03 Mar 2015 officers Appointment of director (Mr Jamie Alexander Wright) 2 Buy now
03 Mar 2015 officers Termination of appointment of director (Toni Parsons) 1 Buy now
27 Jan 2015 annual-return Annual Return 4 Buy now
13 Nov 2014 accounts Annual Accounts 17 Buy now
09 Oct 2014 mortgage Registration of a charge 66 Buy now
06 Aug 2014 officers Appointment of director (Mrs Toni Parsons) 2 Buy now
05 Aug 2014 officers Termination of appointment of director (Shelagh Margaret Rogan) 1 Buy now
27 Jan 2014 annual-return Annual Return 4 Buy now
18 Oct 2013 capital Return of Allotment of shares 3 Buy now
12 Oct 2013 mortgage Registration of a charge 50 Buy now
15 Aug 2013 resolution Resolution 28 Buy now
26 Jul 2013 officers Termination of appointment of director (Ian Pigden-Bennett) 1 Buy now
02 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
19 Feb 2013 officers Appointment of director (Mrs Bernadine Louise Gibson) 2 Buy now
19 Feb 2013 officers Appointment of director (Mrs Shelagh Margaret Rogan) 2 Buy now
25 Jan 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Jan 2013 incorporation Incorporation Company 32 Buy now