Advanced company searchLink opens in new window

CRAEGMOOR LEARNING (HOLDINGS) LIMITED

Company number 03015539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Feb 2000 363s Return made up to 30/01/00; full list of members
22 Dec 1999 287 Registered office changed on 22/12/99 from: charter house 166 garstang road fulwood preston PR2 8NB
06 Apr 1999 AA Accounts for a small company made up to 30 June 1998
30 Mar 1999 363s Return made up to 30/01/99; full list of members
06 May 1998 AA Accounts for a small company made up to 30 June 1997
25 Feb 1998 363s Return made up to 30/01/98; no change of members
27 Feb 1997 363s Return made up to 30/01/97; no change of members
10 Dec 1996 AA Accounts for a small company made up to 30 June 1996
17 Oct 1996 363s Return made up to 30/01/96; full list of members
11 Oct 1995 224 Accounting reference date notified as 30/06
25 Apr 1995 288 New director appointed
07 Mar 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
07 Mar 1995 88(2)R Ad 14/02/95--------- £ si 139998@1=139998 £ ic 2/140000
07 Mar 1995 288 New director appointed
06 Mar 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
28 Feb 1995 CERTNM Company name changed neatlaugh LIMITED\certificate issued on 01/03/95
24 Feb 1995 123 £ nc 1000/140000 14/02/95
17 Feb 1995 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
17 Feb 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
17 Feb 1995 287 Registered office changed on 17/02/95 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/02/95 from: 1 mitchell lane bristol BS1 6BU
30 Jan 1995 NEWINC Incorporation
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995