Having been setup in 1999, Compton Beauchamp Estates Ltd has its registered office in Faringdon, Oxfordshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Holmgren, Jenny Elisabeth, Watson, James Samuel, Penser, Karl Wilhelm Erik, Penser, Lillemor at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLMGREN, Jenny Elisabeth | 14 March 2019 | - | 1 |
WATSON, James Samuel | 05 December 2016 | - | 1 |
PENSER, Karl Wilhelm Erik | 01 March 2008 | 17 March 2011 | 1 |
PENSER, Lillemor | 06 October 1999 | 27 November 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 July 2020 | |
CS01 - N/A | 14 October 2019 | |
AA - Annual Accounts | 02 August 2019 | |
AP01 - Appointment of director | 25 March 2019 | |
AA01 - Change of accounting reference date | 07 November 2018 | |
CS01 - N/A | 07 November 2018 | |
CH01 - Change of particulars for director | 04 October 2018 | |
SH01 - Return of Allotment of shares | 24 August 2018 | |
RESOLUTIONS - N/A | 22 August 2018 | |
RESOLUTIONS - N/A | 16 August 2018 | |
SH19 - Statement of capital | 16 August 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 16 August 2018 | |
CAP-SS - N/A | 16 August 2018 | |
AA - Annual Accounts | 16 July 2018 | |
AP01 - Appointment of director | 19 March 2018 | |
PSC04 - N/A | 10 October 2017 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 25 August 2017 | |
PSC04 - N/A | 11 August 2017 | |
PSC01 - N/A | 10 August 2017 | |
PSC07 - N/A | 10 August 2017 | |
AP01 - Appointment of director | 08 December 2016 | |
TM01 - Termination of appointment of director | 08 December 2016 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 25 August 2016 | |
AR01 - Annual Return | 09 October 2015 | |
AA - Annual Accounts | 25 August 2015 | |
AA01 - Change of accounting reference date | 19 January 2015 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 06 September 2011 | |
TM01 - Termination of appointment of director | 22 March 2011 | |
AR01 - Annual Return | 05 October 2010 | |
AA - Annual Accounts | 15 September 2010 | |
AUD - Auditor's letter of resignation | 23 February 2010 | |
AR01 - Annual Return | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
AA - Annual Accounts | 01 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 October 2008 | |
AA - Annual Accounts | 20 October 2008 | |
363a - Annual Return | 07 October 2008 | |
288a - Notice of appointment of directors or secretaries | 31 March 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363a - Annual Return | 05 October 2007 | |
395 - Particulars of a mortgage or charge | 05 September 2007 | |
AA - Annual Accounts | 02 November 2006 | |
287 - Change in situation or address of Registered Office | 02 November 2006 | |
363a - Annual Return | 25 October 2006 | |
287 - Change in situation or address of Registered Office | 24 October 2006 | |
288b - Notice of resignation of directors or secretaries | 24 October 2006 | |
287 - Change in situation or address of Registered Office | 09 October 2006 | |
288a - Notice of appointment of directors or secretaries | 09 October 2006 | |
353 - Register of members | 25 September 2006 | |
AA - Annual Accounts | 26 October 2005 | |
363a - Annual Return | 07 October 2005 | |
RESOLUTIONS - N/A | 08 September 2005 | |
RESOLUTIONS - N/A | 08 September 2005 | |
RESOLUTIONS - N/A | 08 September 2005 | |
AA - Annual Accounts | 26 October 2004 | |
AUD - Auditor's letter of resignation | 17 April 2004 | |
363s - Annual Return | 30 October 2003 | |
AA - Annual Accounts | 18 May 2003 | |
AUD - Auditor's letter of resignation | 21 February 2003 | |
363s - Annual Return | 28 October 2002 | |
AA - Annual Accounts | 15 July 2002 | |
363s - Annual Return | 06 December 2001 | |
AA - Annual Accounts | 06 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 2001 | |
RESOLUTIONS - N/A | 29 January 2001 | |
123 - Notice of increase in nominal capital | 29 January 2001 | |
363s - Annual Return | 20 December 2000 | |
225 - Change of Accounting Reference Date | 20 December 1999 | |
395 - Particulars of a mortgage or charge | 09 December 1999 | |
SA - Shares agreement | 08 December 1999 | |
88(2)P - N/A | 08 December 1999 | |
288a - Notice of appointment of directors or secretaries | 27 October 1999 | |
288a - Notice of appointment of directors or secretaries | 27 October 1999 | |
RESOLUTIONS - N/A | 21 October 1999 | |
RESOLUTIONS - N/A | 21 October 1999 | |
RESOLUTIONS - N/A | 21 October 1999 | |
288a - Notice of appointment of directors or secretaries | 20 October 1999 | |
288b - Notice of resignation of directors or secretaries | 20 October 1999 | |
288b - Notice of resignation of directors or secretaries | 20 October 1999 | |
288b - Notice of resignation of directors or secretaries | 20 October 1999 | |
NEWINC - New incorporation documents | 05 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 August 2007 | Outstanding |
N/A |
Legal charge | 22 November 1999 | Outstanding |
N/A |