About

Registered Number: 06293357
Date of Incorporation: 26/06/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: 22 Conway Crescent, Macclesfield, SK10 2RU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.