CRAEGMOOR GROUP (NO.2) LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-06-21 View Report
Confirmation statement. Statement with no updates. 2023-05-12 View Report
Accounts. Accounts type dormant. 2022-07-25 View Report
Confirmation statement. Statement with no updates. 2022-05-18 View Report
Officers. Officer name: Mr Jim Lee. Change date: 2021-07-12. 2022-04-27 View Report
Officers. Change person director company. 2022-04-14 View Report
Accounts. Accounts type dormant. 2021-09-13 View Report
Officers. Termination date: 2021-07-12. Officer name: Trevor Michael Torrington. 2021-07-14 View Report
Officers. Termination date: 2021-07-12. Officer name: Ryan David Jervis. 2021-07-14 View Report
Officers. Officer name: Mr David James Hall. Appointment date: 2021-07-12. 2021-07-14 View Report
Officers. Officer name: Mr Jim Lee. Appointment date: 2021-07-12. 2021-07-14 View Report
Confirmation statement. Statement with updates. 2021-05-17 View Report
Incorporation. Memorandum articles. 2021-03-16 View Report
Resolution. Description: Resolutions. 2021-03-16 View Report
Accounts. Accounts type dormant. 2020-08-06 View Report
Confirmation statement. Statement with no updates. 2020-05-26 View Report
Officers. Officer name: Mr Ryan David Jervis. Appointment date: 2019-12-17. 2019-12-29 View Report
Officers. Officer name: Nigel Myers. Termination date: 2019-12-17. 2019-12-19 View Report
Accounts. Accounts type dormant. 2019-05-23 View Report
Confirmation statement. Statement with no updates. 2019-05-15 View Report
Accounts. Accounts type dormant. 2018-05-23 View Report
Confirmation statement. Statement with no updates. 2018-05-16 View Report
Accounts. Accounts type dormant. 2017-07-28 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Officers. Appointment date: 2016-11-30. Officer name: Mr Nigel Myers. 2016-12-11 View Report
Officers. Officer name: Mr Trevor Michael Torrington. Appointment date: 2016-11-30. 2016-12-11 View Report
Officers. Officer name: Tom Riall. Termination date: 2016-11-30. 2016-12-11 View Report
Accounts. Accounts type dormant. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-06-13 View Report
Officers. Termination date: 2016-03-01. Officer name: Mark Moran. 2016-03-03 View Report
Mortgage. Charge number: 1. 2016-02-17 View Report
Accounts. Accounts type full. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-06-03 View Report
Officers. Officer name: Mr Mark Moran. Appointment date: 2015-04-01. 2015-04-09 View Report
Officers. Officer name: Jason David Lock. Termination date: 2015-04-01. 2015-04-09 View Report
Officers. Termination date: 2015-01-07. Officer name: Matthew Franzidis. 2015-01-16 View Report
Accounts. Accounts type full. 2014-10-20 View Report
Annual return. With made up date full list shareholders. 2014-06-16 View Report
Accounts. Accounts type full. 2013-09-30 View Report
Address. Change date: 2013-07-22. Old address: 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom. 2013-07-22 View Report
Officers. Officer name: Christopher Thompson. 2013-07-03 View Report
Annual return. With made up date full list shareholders. 2013-06-10 View Report
Officers. Officer name: Mr Tom Riall. 2013-04-09 View Report
Officers. Officer name: Philip Scott. 2012-11-28 View Report
Accounts. Accounts type full. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2012-05-21 View Report
Officers. Change date: 2011-08-03. Officer name: Mr David James Hall. 2012-05-21 View Report
Officers. Change date: 2011-08-03. Officer name: Mr Jason David Lock. 2012-05-18 View Report
Officers. Officer name: Mr Philip Henry Scott. Change date: 2011-08-03. 2012-05-18 View Report
Officers. Change date: 2011-08-03. Officer name: Mr Matthew Franzidis. 2012-05-18 View Report