CAUSER BUILDINGS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-07-31

View Document

22/01/2422 January 2024 Amended micro company accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

03/07/233 July 2023 Director's details changed for Mr Noel Alex Josephides on 2022-08-19

View Document

30/06/2330 June 2023 Change of details for Mr Noel Christie Luciano Josephides as a person with significant control on 2022-08-19

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/03/224 March 2022 Termination of appointment of Bob Robins as a secretary on 2022-03-03

View Document

04/03/224 March 2022 Appointment of Mr Bob Robins as a secretary on 2022-02-20

View Document

02/03/222 March 2022 Appointment of 2 Manage Property Limited as a secretary on 2022-02-20

View Document

02/08/212 August 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

09/09/209 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/209 September 2020 09/07/20 STATEMENT OF CAPITAL GBP 1.333332

View Document

02/09/202 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL CHRISTIE LUCIANO JOSEPHIDES

View Document

02/09/202 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DANESBURY RAPER

View Document

02/09/202 September 2020 CESSATION OF SUSAN JANE OCKWELL AS A PSC

View Document

02/09/202 September 2020 CESSATION OF ALEXANDER DANESBURY RAPER PORTER AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

10/03/2010 March 2020 CESSATION OF THE TRAVEL P.R. COMPANY LIMITED AS A PSC

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR RICHARD DANESBURY RAPER

View Document

26/02/2026 February 2020 CESSATION OF THE ASSOCIATION OF INDEPENDENT TOUR OPERATORS LIMITED AS A PSC

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD RAPER

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DANESBURY RAPER PORTER

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MS SUSAN JANE OCKWELL / 06/04/2016

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR RICHARD DANESBURY RAPER

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 DIRECTOR APPOINTED MR NOEL CHRISTIE LUCIANO JOSEPHIDES

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN PORTER

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN OCKWELL

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN KENWARD

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

27/08/1527 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM C/O DEAN WILSON LLP 96 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ ENGLAND

View Document

10/07/1410 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company