Advanced company searchLink opens in new window

CRAIGARD (WORKINGTON) NOMINEES LIMITED

Company number 07939393

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)
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
  • GBP 1
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
  • GBP 1
03 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Exempt from app auditor 25/11/2014
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted