CRAIGARD (WORKINGTON) NOMINEES LIMITED
Company number 07939393
- Company Overview for CRAIGARD (WORKINGTON) NOMINEES LIMITED (07939393)
- Filing history for CRAIGARD (WORKINGTON) NOMINEES LIMITED (07939393)
- People for CRAIGARD (WORKINGTON) NOMINEES LIMITED (07939393)
- Charges for CRAIGARD (WORKINGTON) NOMINEES LIMITED (07939393)
- More for CRAIGARD (WORKINGTON) NOMINEES LIMITED (07939393)
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) |
---|---|---|---|
06 Aug 2018 | CH01 | Director's details changed for Mr David Andrew Foster on 6 August 2018 | |
24 Jul 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
30 Apr 2018 | AP01 | Appointment of David Andrew Foster as a director on 23 April 2018 | |
10 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 April 2018 | |
05 Apr 2018 | PSC02 | Notification of D & a Nominees Limited as a person with significant control on 6 April 2016 | |
12 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
22 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
27 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
19 Jun 2015 | AD01 | Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
03 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
22 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
09 Jan 2013 | AD01 | Registered office address changed from 3 Turnberry House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ England on 9 January 2013 | |
14 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2012 | NEWINC |
Incorporation
|