COMPTON RE OCCUPIER SERVICES LIMITED: Filings
Overview
Company Name | COMPTON RE OCCUPIER SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13249737 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for COMPTON RE OCCUPIER SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Elliott Anthony Stern on Feb 20, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Elliott Anthony Stern on Oct 23, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Shaun Alec Simons on Oct 23, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Michael Phillip Raibin on Oct 23, 2023 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Mar 07, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of details for Compton Re Limited as a person with significant control on Dec 14, 2022 | 2 pages | PSC05 | ||||||||||||||
Notification of Daniel Howard as a person with significant control on Dec 14, 2022 | 2 pages | PSC01 | ||||||||||||||
Memorandum and Articles of Association | 66 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Mar 07, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||
Change of details for Compton Re Limited as a person with significant control on Jun 28, 2021 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 27 Old Street London EC1V 9HL United Kingdom to 47 st John's Square Clerkenwell London EC1V 4JJ on Jun 28, 2021 | 1 pages | AD01 | ||||||||||||||
Change of details for Compton Re Limited as a person with significant control on Mar 31, 2021 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 27 Old Street London EC1V 9HL on Mar 31, 2021 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Shaun Alec Simons on Mar 16, 2021 | 2 pages | CH01 | ||||||||||||||
Incorporation | 32 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0