CAUSER BUILDINGS MANAGEMENT LIMITED
Company number 09125654
- Company Overview for CAUSER BUILDINGS MANAGEMENT LIMITED (09125654)
- Filing history for CAUSER BUILDINGS MANAGEMENT LIMITED (09125654)
- People for CAUSER BUILDINGS MANAGEMENT LIMITED (09125654)
- More for CAUSER BUILDINGS MANAGEMENT LIMITED (09125654)
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) |
---|---|---|---|
08 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
10 Mar 2020 | PSC07 | Cessation of The Travel P.R. Company Limited as a person with significant control on 1 March 2020 | |
06 Mar 2020 | AP01 | Appointment of Mr Richard Danesbury Raper as a director on 1 March 2020 | |
26 Feb 2020 | PSC07 | Cessation of The Association of Independent Tour Operators Limited as a person with significant control on 14 February 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of Richard Danesbury Raper as a director on 14 February 2020 | |
02 Aug 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
23 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
11 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
06 Sep 2017 | PSC01 | Notification of Alexander Danesbury Raper Porter as a person with significant control on 30 June 2016 | |
06 Sep 2017 | PSC04 | Change of details for Ms Susan Jane Ockwell as a person with significant control on 6 April 2016 | |
17 Aug 2017 | AP01 | Appointment of Mr Richard Danesbury Raper as a director on 4 April 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Helen Cheryl Porter as a director on 4 April 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Susan Jane Ockwell as a director on 4 April 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Kathryn Jane Kenward as a director on 4 April 2017 | |
28 Jul 2017 | AP01 | Appointment of Mr Noel Christie Luciano Josephides as a director on 4 April 2017 | |
13 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
10 Sep 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
27 Jun 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
27 Aug 2015 | AD01 | Registered office address changed from C/O Dean Wilson Llp 96 Church Street Brighton East Sussex BN1 1UJ England to 32a Sidney Road St Margaret's Twickenham TW1 1JR on 27 August 2015 | |
10 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-10
|