Established in 2007, Compact Developments Ltd are based in Macclesfield, it's status is listed as "Active". Hardy, Barbara, Grant, Steve, Pramthai, Kittiya, Connor, Alex Paul, Pramthai, Sudaporn are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRANT, Steve | 17 April 2012 | - | 1 |
CONNOR, Alex Paul | 04 October 2007 | 17 April 2012 | 1 |
PRAMTHAI, Sudaporn | 19 November 2007 | 05 December 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDY, Barbara | 04 October 2007 | - | 1 |
PRAMTHAI, Kittiya | 19 November 2007 | 05 December 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 September 2020 | |
AD01 - Change of registered office address | 06 September 2020 | |
AA - Annual Accounts | 17 March 2020 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 08 November 2018 | |
CS01 - N/A | 27 June 2018 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 27 November 2017 | |
PSC01 - N/A | 09 July 2017 | |
PSC01 - N/A | 09 July 2017 | |
CS01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 22 March 2017 | |
AR01 - Annual Return | 03 July 2016 | |
AA - Annual Accounts | 23 February 2016 | |
AR01 - Annual Return | 28 June 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 18 March 2014 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 03 April 2013 | |
TM01 - Termination of appointment of director | 04 August 2012 | |
AP01 - Appointment of director | 04 August 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AD01 - Change of registered office address | 22 July 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 21 July 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AR01 - Annual Return | 05 September 2010 | |
CH01 - Change of particulars for director | 05 September 2010 | |
AA - Annual Accounts | 31 March 2010 | |
AR01 - Annual Return | 21 October 2009 | |
AA - Annual Accounts | 25 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 October 2008 | |
363a - Annual Return | 27 October 2008 | |
288b - Notice of resignation of directors or secretaries | 13 December 2007 | |
288b - Notice of resignation of directors or secretaries | 13 December 2007 | |
CERTNM - Change of name certificate | 05 December 2007 | |
CERTNM - Change of name certificate | 30 November 2007 | |
288a - Notice of appointment of directors or secretaries | 30 November 2007 | |
288a - Notice of appointment of directors or secretaries | 30 November 2007 | |
RESOLUTIONS - N/A | 29 October 2007 | |
287 - Change in situation or address of Registered Office | 29 October 2007 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
287 - Change in situation or address of Registered Office | 23 October 2007 | |
288b - Notice of resignation of directors or secretaries | 23 August 2007 | |
288b - Notice of resignation of directors or secretaries | 23 August 2007 | |
NEWINC - New incorporation documents | 26 June 2007 |