Advanced company searchLink opens in new window

CAUSER BUILDINGS MANAGEMENT LIMITED

Company number 09125654

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)
23 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with no updates
26 Mar 2024 AA Micro company accounts made up to 31 July 2023
22 Jan 2024 AAMD Amended micro company accounts made up to 31 July 2022
11 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
03 Jul 2023 CH01 Director's details changed for Mr Noel Alex Josephides on 19 August 2022
30 Jun 2023 PSC04 Change of details for Mr Noel Christie Luciano Josephides as a person with significant control on 19 August 2022
09 May 2023 AA Accounts for a dormant company made up to 31 July 2022
21 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
04 Mar 2022 TM02 Termination of appointment of Bob Robins as a secretary on 3 March 2022
04 Mar 2022 AP03 Appointment of Mr Bob Robins as a secretary on 20 February 2022
02 Mar 2022 AP04 Appointment of 2 Manage Property Limited as a secretary on 20 February 2022
07 Sep 2021 PSC01 Notification of Susan Jane Ockwell as a person with significant control on 1 September 2021
07 Sep 2021 PSC07 Cessation of Richard Danesbury Raper as a person with significant control on 1 September 2021
13 Aug 2021 TM01 Termination of appointment of Richard Danesbury Raper as a director on 13 August 2021
13 Aug 2021 AP01 Appointment of Ms Susan Jane Ockwell as a director on 13 August 2021
02 Aug 2021 AA Micro company accounts made up to 31 July 2021
19 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
11 Sep 2020 AA Micro company accounts made up to 31 July 2020
11 Sep 2020 CS01 Confirmation statement made on 10 July 2020 with updates
09 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 1.333332
02 Sep 2020 PSC07 Cessation of Susan Jane Ockwell as a person with significant control on 9 July 2020
02 Sep 2020 PSC07 Cessation of Alexander Danesbury Raper Porter as a person with significant control on 9 July 2020
02 Sep 2020 PSC01 Notification of Richard Danesbury Raper as a person with significant control on 9 July 2020
02 Sep 2020 PSC01 Notification of Noel Christie Luciano Josephides as a person with significant control on 9 July 2020