CRAWFORD GRAHAM MILLER HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-18 View Report
Accounts. Accounts type dormant. 2023-07-24 View Report
Confirmation statement. Statement with no updates. 2022-10-25 View Report
Accounts. Accounts type dormant. 2022-07-11 View Report
Confirmation statement. Statement with no updates. 2021-11-08 View Report
Accounts. Accounts type dormant. 2021-07-16 View Report
Confirmation statement. Statement with no updates. 2020-11-04 View Report
Resolution. Description: Resolutions. 2020-08-04 View Report
Accounts. Accounts type dormant. 2020-08-04 View Report
Persons with significant control. Change date: 2020-05-07. Psc name: Crawford & Company Adjusters Limited. 2020-05-28 View Report
Address. New address: The Hallmark Building 106 Fenchurch Street London EC3M 5JE. Change date: 2020-05-07. Old address: 70 Mark Lane London EC3R 7NQ England. 2020-05-07 View Report
Confirmation statement. Statement with no updates. 2019-10-22 View Report
Accounts. Accounts type dormant. 2019-06-26 View Report
Officers. Termination date: 2018-10-18. Officer name: Eric Powers. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-10-08 View Report
Resolution. Description: Resolutions. 2018-08-07 View Report
Change of constitution. Statement of companys objects. 2018-08-07 View Report
Accounts. Accounts type dormant. 2018-07-05 View Report
Officers. Appointment date: 2018-06-13. Officer name: Eric Powers. 2018-06-13 View Report
Persons with significant control. Change to a person with significant control without name date. 2017-11-03 View Report
Confirmation statement. Statement with no updates. 2017-10-19 View Report
Accounts. Accounts type dormant. 2017-06-27 View Report
Officers. Officer name: Michael Frank Reeves. Termination date: 2017-04-14. 2017-04-27 View Report
Address. Change date: 2016-10-24. New address: 70 Mark Lane London EC3R 7NQ. Old address: , Trinity Court 42 Trinity Square, London, EC3N 4th, England. 2016-10-24 View Report
Return. Description: 05/10/16 Statement of Capital gbp 2. 2016-10-19 View Report
Accounts. Accounts type total exemption full. 2016-07-27 View Report
Address. New address: 70 Mark Lane London EC3R 7NQ. Change date: 2016-06-20. Old address: , New London House 6 London Street, London, EC3R 7LP. 2016-06-20 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Accounts. Accounts type total exemption full. 2015-07-17 View Report
Annual return. With made up date full list shareholders. 2014-10-10 View Report
Accounts. Accounts type total exemption full. 2014-08-15 View Report
Accounts. Accounts type full. 2013-10-30 View Report
Annual return. With made up date full list shareholders. 2013-10-21 View Report
Annual return. With made up date full list shareholders. 2012-10-09 View Report
Accounts. Accounts type dormant. 2012-07-12 View Report
Annual return. With made up date full list shareholders. 2011-10-17 View Report
Officers. Officer name: David Hendry. 2011-10-17 View Report
Officers. Officer name: Mr Stephen David Pearsall. 2011-10-17 View Report
Officers. Officer name: Mr Stephen David Pearsall. 2011-10-17 View Report
Officers. Officer name: David Hendry. 2011-10-17 View Report
Accounts. Accounts type dormant. 2011-07-15 View Report
Annual return. With made up date full list shareholders. 2010-11-10 View Report
Accounts. Accounts type dormant. 2010-07-30 View Report
Annual return. With made up date full list shareholders. 2009-10-30 View Report
Address. Old address: , Trinity Court, 42 Trinity Square, London, EC3N 4th. Change date: 2009-10-30. 2009-10-30 View Report
Address. Change sail address company. 2009-10-29 View Report
Accounts. Accounts type dormant. 2009-07-25 View Report
Annual return. Legacy. 2008-10-24 View Report
Accounts. Accounts type dormant. 2008-07-14 View Report
Annual return. Legacy. 2007-10-19 View Report