CRAIGMOSS HIGHLAND HOMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Registered office address changed from 1 Thornyhall Dalkeith Midlothian EH22 2nd Scotland to 43 Hailes Gaedens Hailes Gardens Edinburgh EH13 0JH on 2025-08-15 |
15/08/2515 August 2025 New | Confirmation statement made on 2025-08-15 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/12/2324 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-15 with no updates |
29/04/2329 April 2023 | Confirmation statement made on 2022-08-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-04-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/03/2127 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/04/2026 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLE LOUISE TAYLOR / 01/07/2015 |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY GLENN TAYLOR / 01/07/2015 |
25/04/1625 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS ISABELLE LOUISE TAYLOR / 01/07/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/07/158 July 2015 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 62 PILRIG STREET EDINBURGH EH6 5AS |
27/04/1527 April 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
07/05/137 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL TAYLOR / 06/05/2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/05/117 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / ISOBEL TAYLOR / 01/10/2009 |
26/04/1026 April 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL TAYLOR / 01/10/2009 |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/05/0716 May 2007 | NEW DIRECTOR APPOINTED |
03/05/073 May 2007 | SECRETARY RESIGNED |
03/05/073 May 2007 | DIRECTOR RESIGNED |
25/04/0725 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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