This company is commonly known as Crossmolina Buildings Management Company Limited. The company was founded 13 years ago and was given the registration number 07281444. The firm's registered office is in DEVIZES. You can find them at Kennet House, Northgate Street, Devizes, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CROSSMOLINA BUILDINGS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 07281444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kennet House, Northgate Street, Devizes, Wiltshire, United Kingdom, SN10 1JL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JL | Director | 11 June 2010 | Active |
Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JL | Director | 11 June 2010 | Active |
Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JT | Director | 11 June 2010 | Active |
Mrs Alan Francis Ciechan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Northgate House, Northgate Street, Devizes, United Kingdom, SN10 1JX |
Nature of control | : |
|
Mr Michael Joseph Gaiger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hawkeswell Lodge, Little Cheverell, Devizes, United Kingdom, SN10 4JL |
Nature of control | : |
|
Mr Graham Michael Gaiger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JT |
Nature of control | : |
|
Mr James Henry Gaiger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JT |
Nature of control | : |
|
Mr Samuel Joseph Gaiger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-26 | Officers | Change person director company with change date. | Download |
2017-01-26 | Officers | Change person director company with change date. | Download |
2017-01-26 | Officers | Change person director company with change date. | Download |
2017-01-26 | Address | Change registered office address company with date old address new address. | Download |
2016-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.