- Company Overview for CRANDON (M & E) LIMITED (06687378)
- Filing history for CRANDON (M & E) LIMITED (06687378)
- People for CRANDON (M & E) LIMITED (06687378)
- More for CRANDON (M & E) LIMITED (06687378)
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) |
---|---|---|---|
12 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
13 Sep 2012 | AD01 | Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 13 September 2012 | |
01 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Andrew Paul Harris on 2 September 2010 | |
23 Mar 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
24 Dec 2009 | TM01 | Termination of appointment of David Bates as a director | |
25 Sep 2009 | 363a | Return made up to 02/09/09; full list of members | |
16 Oct 2008 | MEM/ARTS | Memorandum and Articles of Association | |
16 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2008 | 88(2) | Ad 02/09/08\gbp si 199@1=199\gbp ic 1/200\ | |
22 Sep 2008 | 225 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 | |
04 Sep 2008 | 288a | Director appointed david john bates | |
04 Sep 2008 | 288a | Director appointed andrew paul harris | |
02 Sep 2008 | 288b | Appointment terminated director instant companies LIMITED | |
02 Sep 2008 | NEWINC | Incorporation |