Advanced company searchLink opens in new window

CRAIGLANDS GARDENS MANAGEMENT COMPANY LIMITED

Company number 11723661

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)
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