Advanced company searchLink opens in new window

CRAIGMOUNT MANAGEMENT COMPANY LIMITED

Company number 01914454

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 45
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
  • GBP 45
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
  • GBP 45
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