- Company Overview for CRANDMILL LIMITED (02475767)
- Filing history for CRANDMILL LIMITED (02475767)
- People for CRANDMILL LIMITED (02475767)
- Charges for CRANDMILL LIMITED (02475767)
- Insolvency for CRANDMILL LIMITED (02475767)
- More for CRANDMILL LIMITED (02475767)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Mar 2001 | 288a | New director appointed | |
16 Mar 2001 | 287 | Registered office changed on 16/03/01 from: hilton international maple court central park reeds cres, watford hertfordshire WD1 1HZ | |
16 Mar 2001 | 225 | Accounting reference date shortened from 31/12/01 to 30/09/01 | |
08 Feb 2001 | 88(2)R | Ad 18/12/00--------- £ si 192406@1=192406 £ ic 169500/361906 | |
08 Feb 2001 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2001 | 288b | Secretary resigned | |
23 Jan 2001 | 288a | New secretary appointed | |
11 Jan 2001 | 395 | Particulars of mortgage/charge | |
09 Jan 2001 | 288b | Director resigned | |
09 Jan 2001 | 288b | Director resigned | |
09 Jan 2001 | 288b | Director resigned | |
04 Jan 2001 | 155(6)a | Declaration of assistance for shares acquisition | |
04 Jan 2001 | 155(6)a | Declaration of assistance for shares acquisition | |
03 Jan 2001 | MEM/ARTS | Memorandum and Articles of Association | |
03 Jan 2001 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2000 | AA | Full accounts made up to 31 December 1999 | |
23 Aug 2000 | 225 | Accounting reference date shortened from 04/04/00 to 31/12/99 | |
15 Jun 2000 | 288b | Director resigned | |
15 Jun 2000 | 363a | Return made up to 30/05/00; full list of members | |
23 Mar 2000 | 288b | Director resigned | |
30 Jan 2000 | AA | Full accounts made up to 4 April 1999 | |
20 Oct 1999 | 288a | New director appointed | |
20 Oct 1999 | 288a | New director appointed | |
19 Oct 1999 | 288a | New director appointed | |
14 Jul 1999 | 288a | New director appointed |