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)
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
  • GBP .999999
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted