CRAEGMOOR FACILITIES COMPANY LIMITED
Company number 03656033
- Company Overview for CRAEGMOOR FACILITIES COMPANY LIMITED (03656033)
- Filing history for CRAEGMOOR FACILITIES COMPANY LIMITED (03656033)
- People for CRAEGMOOR FACILITIES COMPANY LIMITED (03656033)
- Charges for CRAEGMOOR FACILITIES COMPANY LIMITED (03656033)
- More for CRAEGMOOR FACILITIES COMPANY LIMITED (03656033)
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) |
---|---|---|---|
21 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
26 Aug 2011 | TM01 | Termination of appointment of Melanie Ramsey as a director | |
03 Aug 2011 | TM01 | Termination of appointment of Sarah Hughes as a director | |
01 Aug 2011 | TM01 | Termination of appointment of Avril Evans as a director | |
01 Aug 2011 | AP01 | Appointment of Professor Christopher Thompson as a director | |
27 Jul 2011 | AD01 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 27 July 2011 | |
06 May 2011 | AA | Full accounts made up to 31 December 2010 | |
06 May 2011 | MEM/ARTS | Memorandum and Articles of Association | |
06 May 2011 | RESOLUTIONS |
Resolutions
|
|
03 May 2011 | TM01 | Termination of appointment of David Manson as a director | |
26 Apr 2011 | AP03 | Appointment of Mr David James Hall as a secretary | |
26 Apr 2011 | AP01 | Appointment of Mr Philip Henry Scott as a director | |
26 Apr 2011 | AP01 | Appointment of Mr Jason David Lock as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Christine Cameron as a director | |
26 Apr 2011 | AP01 | Appointment of Mr Matthew Franzidis as a director | |
26 Apr 2011 | TM02 | Termination of appointment of Scott Morrison as a secretary | |
26 Apr 2011 | TM01 | Termination of appointment of Albert Smith as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Julian Ball as a director | |
21 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 | |
08 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
27 Oct 2010 | TM01 | Termination of appointment of Julian Spurling as a director | |
09 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Mar 2010 | AP01 | Appointment of Ms Melanie Ramsey as a director | |
17 Dec 2009 | AP01 | Appointment of Sarah Hughes as a director | |
14 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders |