Advanced company searchLink opens in new window

CRAIGMOUNT MANAGEMENT COMPANY LIMITED

Company number 01914454

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)
13 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
24 Jan 2017 AP01 Appointment of Mr William Deem as a director on 19 January 2017
21 Dec 2016 AP01 Appointment of Mr Simon Fox as a director on 20 December 2016
08 Dec 2016 AP01 Appointment of Mr Graeme Edward Austin as a director on 1 December 2016
03 Aug 2016 TM01 Termination of appointment of Sylvia Gloria Cohen as a director on 2 August 2016
13 Jul 2016 AA Total exemption full accounts made up to 24 December 2015
28 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 45
28 Aug 2015 AA Total exemption full accounts made up to 24 December 2014
28 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 45
10 Feb 2015 AD01 Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL on 10 February 2015
09 Feb 2015 AP04 Appointment of Gem Estate Management Limited as a secretary on 26 January 2015
13 Oct 2014 TM02 Termination of appointment of Nicholas Oliver Sheridan as a secretary on 28 September 2014
29 Jul 2014 AA Total exemption small company accounts made up to 24 December 2013
22 Apr 2014 AR01 Annual return made up to 6 April 2014
Statement of capital on 2014-04-22
  • GBP 45
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 6 April 2013
09 Apr 2013 AP01 Appointment of Sylvia Gloria Cohen as a director
02 Apr 2013 TM01 Termination of appointment of Andrew Ralph as a director
25 Oct 2012 TM01 Termination of appointment of Eleni Patel as a director
01 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
02 Apr 2012 AD01 Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW United Kingdom on 2 April 2012
28 Mar 2012 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU on 28 March 2012
27 Mar 2012 AUD Auditor's resignation
11 Oct 2011 TM01 Termination of appointment of Mitul Patel as a director