About

Registered Number: 05245648
Date of Incorporation: 29/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Compass Business Development Ltd was registered on 29 September 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEUER, Michael Sidney 06 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 30 September 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 17 October 2017
PSC04 - N/A 17 October 2017
PSC04 - N/A 17 October 2017
PSC04 - N/A 17 October 2017
PSC04 - N/A 16 October 2017
PSC04 - N/A 16 October 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 29 September 2015
TM02 - Termination of appointment of secretary 22 January 2015
AA - Annual Accounts 10 December 2014
SH01 - Return of Allotment of shares 20 November 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 09 October 2013
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 09 December 2009
AR01 - Annual Return 11 November 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 28 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 05 December 2005
225 - Change of Accounting Reference Date 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
287 - Change in situation or address of Registered Office 13 October 2004
CERTNM - Change of name certificate 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.