About

Registered Number: 06422374
Date of Incorporation: 08/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 18 Chamois Close, Sawston, Cambridge, CB22 3UT,

 

Based in Cambridge, Compton & Casburn Ltd was founded on 08 November 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 4 directors listed for Compton & Casburn Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPTON, Leigh Gregory 08 December 2014 - 1
CASBURN, Alan Rodney 08 November 2007 01 September 2015 1
CASBURN, Justin Paul 08 December 2014 10 February 2020 1
COMPTON, Kenneth Philip 08 November 2007 07 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
AD01 - Change of registered office address 27 February 2020
CH01 - Change of particulars for director 25 February 2020
PSC04 - N/A 25 February 2020
PSC07 - N/A 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 29 September 2016
TM02 - Termination of appointment of secretary 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
AR01 - Annual Return 02 January 2016
SH01 - Return of Allotment of shares 02 January 2016
AA - Annual Accounts 22 October 2015
MR01 - N/A 22 October 2015
TM01 - Termination of appointment of director 20 October 2015
AR01 - Annual Return 08 December 2014
AP01 - Appointment of director 08 December 2014
AP01 - Appointment of director 08 December 2014
AA - Annual Accounts 05 September 2014
AD01 - Change of registered office address 03 February 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 08 December 2012
AA - Annual Accounts 25 September 2012
AD01 - Change of registered office address 23 August 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 10 December 2008
225 - Change of Accounting Reference Date 31 January 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
NEWINC - New incorporation documents 08 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.