Advanced company searchLink opens in new window

CRAIG HOUSE (BLACKHEATH) LIMITED

Company number 01789488

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)
05 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Mar 2023 TM01 Termination of appointment of Robert Anthony Burns as a director on 11 November 2022
23 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with updates
10 Nov 2022 AA Micro company accounts made up to 31 March 2022
11 Feb 2022 TM01 Termination of appointment of Lee Stringer as a director on 24 January 2022
09 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Feb 2021 AA Micro company accounts made up to 31 March 2020
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Mar 2019 AP01 Appointment of Mr Bekir Esat as a director on 1 March 2019
14 Feb 2019 AP01 Appointment of Lee Stringer as a director on 11 February 2019
14 Feb 2019 AP01 Appointment of Robert Anthony Burns as a director on 8 February 2019
08 Feb 2019 AP01 Appointment of Polly Lethbridge as a director on 7 February 2019
08 Feb 2019 TM01 Termination of appointment of Craig Stevens as a director on 7 February 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
07 Jan 2019 AP01 Appointment of Mr Craig Stevens as a director on 7 January 2019
01 Dec 2018 TM01 Termination of appointment of Sat Sanger as a director on 1 December 2018
26 Oct 2018 AA Micro company accounts made up to 31 March 2018
17 May 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
17 May 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
17 May 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 17 May 2018
31 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates