Advanced company searchLink opens in new window

CROSSMOLINA BUILDINGS MANAGEMENT COMPANY LIMITED

Company number 07281444

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)
23 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
23 Aug 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
11 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
14 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
17 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 Sep 2021 AD01 Registered office address changed from Kennet House Northgate Street Devizes Wiltshire SN10 1JL United Kingdom to Kennet House Northgate Street Devizes Wiltshire SN10 1JT on 27 September 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
01 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
21 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
13 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
10 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
04 Dec 2018 PSC04 Change of details for Alan Francis Ciechan as a person with significant control on 4 December 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
15 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
26 Jan 2017 CH01 Director's details changed for Mr James Henry Gaiger on 10 January 2017
26 Jan 2017 CH01 Director's details changed for Mr Samuel Joseph Gaiger on 10 January 2017
26 Jan 2017 CH01 Director's details changed for Mr Graham Michael Gaiger on 10 January 2017
26 Jan 2017 AD01 Registered office address changed from 6 Northgate Street Devizes Wiltshire SN10 1JL to Kennet House Northgate Street Devizes Wiltshire SN10 1JL on 26 January 2017
10 Aug 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
13 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
13 May 2016 CH01 Director's details changed for Mr Graham Michael Gaiger on 13 May 2016