About

Registered Number: 04387765
Date of Incorporation: 05/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: No 17 Moor Park Avenue, Preston, Lancashire, PR1 6AS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.