CORNGREAVES HALL BUILDING MANAGEMENT LIMITED
Company number 07822499
- Company Overview for CORNGREAVES HALL BUILDING MANAGEMENT LIMITED (07822499)
- Filing history for CORNGREAVES HALL BUILDING MANAGEMENT LIMITED (07822499)
- People for CORNGREAVES HALL BUILDING MANAGEMENT LIMITED (07822499)
- More for CORNGREAVES HALL BUILDING MANAGEMENT LIMITED (07822499)
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 |