CRAIGMOUNT MANAGEMENT COMPANY LIMITED
Company number 01914454
- Company Overview for CRAIGMOUNT MANAGEMENT COMPANY LIMITED (01914454)
- Filing history for CRAIGMOUNT MANAGEMENT COMPANY LIMITED (01914454)
- People for CRAIGMOUNT MANAGEMENT COMPANY LIMITED (01914454)
- More for CRAIGMOUNT MANAGEMENT COMPANY LIMITED (01914454)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
06 Sep 2017 | AA | Micro company accounts made up to 24 December 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
24 Jan 2017 | AP01 | Appointment of Mr William Deem as a director on 19 January 2017 | |
21 Dec 2016 | AP01 | Appointment of Mr Simon Fox as a director on 20 December 2016 | |
08 Dec 2016 | AP01 | Appointment of Mr Graeme Edward Austin as a director on 1 December 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Sylvia Gloria Cohen as a director on 2 August 2016 | |
13 Jul 2016 | AA | Total exemption full accounts made up to 24 December 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Aug 2015 | AA | Total exemption full accounts made up to 24 December 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
10 Feb 2015 | AD01 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL on 10 February 2015 | |
09 Feb 2015 | AP04 | Appointment of Gem Estate Management Limited as a secretary on 26 January 2015 | |
13 Oct 2014 | TM02 | Termination of appointment of Nicholas Oliver Sheridan as a secretary on 28 September 2014 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 24 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 6 April 2014
Statement of capital on 2014-04-22
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 6 April 2013 | |
09 Apr 2013 | AP01 | Appointment of Sylvia Gloria Cohen as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Andrew Ralph as a director | |
25 Oct 2012 | TM01 | Termination of appointment of Eleni Patel as a director | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
02 Apr 2012 | AD01 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW United Kingdom on 2 April 2012 | |
28 Mar 2012 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU on 28 March 2012 |