- Company Overview for CRAEGMOOR GROUP (NO.5) LIMITED (04204571)
- Filing history for CRAEGMOOR GROUP (NO.5) LIMITED (04204571)
- People for CRAEGMOOR GROUP (NO.5) LIMITED (04204571)
- Charges for CRAEGMOOR GROUP (NO.5) LIMITED (04204571)
- More for CRAEGMOOR GROUP (NO.5) LIMITED (04204571)
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) |
---|---|---|---|
01 May 2012 | CH01 | Director's details changed for Mr Jason David Lock on 3 August 2011 | |
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 | |
09 May 2011 | AA | Full accounts made up to 31 December 2010 | |
03 May 2011 | TM01 | Termination of appointment of David Manson as a director | |
26 Apr 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
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 | TM02 | Termination of appointment of Scott Morrison as a secretary | |
26 Apr 2011 | AP01 | Appointment of Mr Matthew Franzidis as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Albert Smith as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Christine Cameron 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 3 | |
18 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
06 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
14 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 16 December 2009
|
|
14 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2009 | CERTNM |
Company name changed craegmoor LIMITED\certificate issued on 30/10/09
|
|
30 Oct 2009 | CONNOT | Change of name notice | |
01 Oct 2009 | 288a | Director appointed julian charles ball | |
29 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
19 May 2009 | 363a | Return made up to 24/04/09; full list of members |