Compact Grounds Maintenance Ltd was registered on 05 March 2002 and has its registered office in Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Gascoigne, Colette, Gascoigne, Christopher Michael, Gascoigne, Colette for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GASCOIGNE, Christopher Michael | 05 March 2002 | - | 1 |
GASCOIGNE, Colette | 01 January 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GASCOIGNE, Colette | 05 March 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 March 2020 | |
PSC04 - N/A | 05 March 2020 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 07 March 2019 | |
AA - Annual Accounts | 23 October 2018 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 23 October 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 04 January 2017 | |
AR01 - Annual Return | 24 March 2016 | |
AP01 - Appointment of director | 26 January 2016 | |
AA - Annual Accounts | 03 November 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 13 October 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 22 October 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 29 March 2012 | |
CH01 - Change of particulars for director | 29 March 2012 | |
CH03 - Change of particulars for secretary | 29 March 2012 | |
AA - Annual Accounts | 17 November 2011 | |
AR01 - Annual Return | 17 March 2011 | |
CH03 - Change of particulars for secretary | 17 March 2011 | |
CH01 - Change of particulars for director | 17 March 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 24 March 2009 | |
AA - Annual Accounts | 10 February 2009 | |
363a - Annual Return | 28 March 2008 | |
AA - Annual Accounts | 06 February 2008 | |
AA - Annual Accounts | 28 March 2007 | |
363a - Annual Return | 12 March 2007 | |
363a - Annual Return | 04 April 2006 | |
AA - Annual Accounts | 12 January 2006 | |
287 - Change in situation or address of Registered Office | 08 September 2005 | |
363s - Annual Return | 19 April 2005 | |
AA - Annual Accounts | 30 September 2004 | |
363s - Annual Return | 18 March 2004 | |
AA - Annual Accounts | 06 January 2004 | |
225 - Change of Accounting Reference Date | 11 December 2003 | |
363s - Annual Return | 01 April 2003 | |
395 - Particulars of a mortgage or charge | 11 September 2002 | |
288b - Notice of resignation of directors or secretaries | 17 April 2002 | |
288b - Notice of resignation of directors or secretaries | 17 April 2002 | |
RESOLUTIONS - N/A | 27 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2002 | |
288a - Notice of appointment of directors or secretaries | 27 March 2002 | |
288a - Notice of appointment of directors or secretaries | 27 March 2002 | |
NEWINC - New incorporation documents | 05 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 September 2002 | Outstanding |
N/A |