Advanced company searchLink opens in new window

CORNGREAVES HALL BUILDING MANAGEMENT LIMITED

Company number 07822499

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)
04 Nov 2024 CS01 Confirmation statement made on 25 October 2024 with no updates
17 May 2024 AA Micro company accounts made up to 31 March 2024
27 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
27 Oct 2023 AA Micro company accounts made up to 31 March 2023
21 Nov 2022 AA Micro company accounts made up to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
27 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
20 Aug 2021 AA Micro company accounts made up to 31 March 2021
02 Nov 2020 AA Micro company accounts made up to 31 March 2020
26 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 31 March 2019
26 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
26 Oct 2019 PSC01 Notification of Diane Kimberley as a person with significant control on 20 February 2019
24 Apr 2019 PSC07 Cessation of Alexander James Thom as a person with significant control on 24 April 2019
24 Apr 2019 TM01 Termination of appointment of Alexander James Thom as a director on 24 April 2019
20 Feb 2019 AD01 Registered office address changed from 6 Corngreaves Hall Corngreaves Road Cradley Heath B64 7NL England to 4 Corngreaves Hall Corngreaves Road Cradley Heath B64 7NL on 20 February 2019
20 Feb 2019 AP01 Appointment of Mrs Diane Kimberley as a director on 20 February 2019
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
08 Jan 2018 AA Micro company accounts made up to 31 March 2017
14 Dec 2017 AD01 Registered office address changed from 9 Corngreaves Hall Corngreaves Road Cradley Heath West Midlands B64 7NL to 6 Corngreaves Hall Corngreaves Road Cradley Heath B64 7NL on 14 December 2017
14 Dec 2017 PSC01 Notification of Alexander James Thom as a person with significant control on 1 December 2017
14 Dec 2017 PSC01 Notification of Nicholas Bradley as a person with significant control on 1 December 2017
14 Dec 2017 TM01 Termination of appointment of Elizabeth Linda Ann Brown as a director on 8 December 2017
14 Dec 2017 TM01 Termination of appointment of Roger Stanley Freeman as a director on 8 December 2017