About

Registered Number: 04002170
Date of Incorporation: 22/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Compass House, Guildford Street, Chertsey, Surrey, KT16 9BQ

 

Compass Hospitality Group Ltd was established in 2000. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COMPASS SECRETARIES LIMITED 14 October 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 09 April 2019
AP01 - Appointment of director 13 March 2019
TM01 - Termination of appointment of director 23 November 2018
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 03 September 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 12 April 2018
TM01 - Termination of appointment of director 31 May 2017
AP01 - Appointment of director 22 May 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 08 March 2017
CH01 - Change of particulars for director 15 June 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 06 April 2016
AP01 - Appointment of director 31 December 2015
TM01 - Termination of appointment of director 31 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 11 October 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 03 April 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 03 March 2011
RESOLUTIONS - N/A 15 October 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 17 November 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
RESOLUTIONS - N/A 14 October 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 19 February 2008
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 18 April 2006
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
AA - Annual Accounts 03 August 2005
363a - Annual Return 29 April 2005
AA - Annual Accounts 14 July 2004
363a - Annual Return 20 April 2004
AA - Annual Accounts 09 July 2003
363a - Annual Return 02 June 2003
287 - Change in situation or address of Registered Office 24 January 2003
363a - Annual Return 01 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
AA - Annual Accounts 19 March 2002
363a - Annual Return 15 June 2001
225 - Change of Accounting Reference Date 30 August 2000
287 - Change in situation or address of Registered Office 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
NEWINC - New incorporation documents 22 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.