CRAIGLANDS GARDENS MANAGEMENT COMPANY LIMITED
Company number 11723661
- Company Overview for CRAIGLANDS GARDENS MANAGEMENT COMPANY LIMITED (11723661)
- Filing history for CRAIGLANDS GARDENS MANAGEMENT COMPANY LIMITED (11723661)
- People for CRAIGLANDS GARDENS MANAGEMENT COMPANY LIMITED (11723661)
- Registers for CRAIGLANDS GARDENS MANAGEMENT COMPANY LIMITED (11723661)
- More for CRAIGLANDS GARDENS MANAGEMENT COMPANY LIMITED (11723661)
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) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 31 December 2024 | |
02 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
12 Jul 2024 | TM02 | Termination of appointment of Susan Harrison as a secretary on 12 July 2024 | |
06 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
27 Jun 2023 | TM01 | Termination of appointment of Susan Harrison as a director on 27 June 2023 | |
27 Jun 2023 | AP01 | Appointment of Mrs Helen Elizabeth Horton as a director on 27 June 2023 | |
27 Jun 2023 | AD01 | Registered office address changed from 8 Craiglands Gardens Ilkley LS29 8UX England to 10 Craiglands Gardens Ilkley LS29 8UX on 27 June 2023 | |
24 May 2023 | AP01 | Appointment of Mr Christoper Backhouse as a director on 23 May 2023 | |
03 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
28 Sep 2022 | AP01 | Appointment of Mrs Susan Harrison as a director on 28 September 2022 | |
27 Sep 2022 | AP03 | Appointment of Mrs Susan Harrison as a secretary on 27 September 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from 24 Woolsington Park South Woolsington Newcastle upon Tyne NE13 8BJ England to 8 Craiglands Gardens Ilkley LS29 8UX on 27 September 2022 | |
16 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Jul 2022 | AD01 | Registered office address changed from 5 Craiglands Gardens Ilkley LS29 8UX England to 24 Woolsington Park South Woolsington Newcastle upon Tyne NE13 8BJ on 15 July 2022 | |
14 Jul 2022 | EH02 | Elect to keep the directors' residential address register information on the public register | |
13 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
14 Apr 2022 | AD01 | Registered office address changed from 24 Woolsington Park South Woolsington Newcastle upon Tyne Tyne & Wear NE13 8BJ United Kingdom to 5 Craiglands Gardens Ilkley LS29 8UX on 14 April 2022 | |
14 Apr 2022 | TM01 | Termination of appointment of Neel Chawla as a director on 31 March 2022 | |
14 Apr 2022 | PSC07 | Cessation of Rohan Developments (Yorkshire) Limited as a person with significant control on 31 March 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
24 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 |