- Company Overview for THE CRANEMERE GROUP LIMITED (08339652)
- Filing history for THE CRANEMERE GROUP LIMITED (08339652)
- People for THE CRANEMERE GROUP LIMITED (08339652)
- Registers for THE CRANEMERE GROUP LIMITED (08339652)
- More for THE CRANEMERE GROUP LIMITED (08339652)
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) |
---|---|---|---|
25 Jan 2021 | TM01 | Termination of appointment of Jack Mccune Nelson as a director on 21 January 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of Stephen Craig Lindner, Jr. as a director on 21 January 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
22 Dec 2020 | AD02 | Register inspection address has been changed from 52 Brook Street London W1K 5DS England to Floor 5, Smithson Tower St. James's Street London SW1A 1HJ | |
14 Dec 2020 | TM01 | Termination of appointment of Jeffrey Dunston Zients as a director on 30 November 2020 | |
21 Jul 2020 | AP01 | Appointment of Mr Ahmed Mohamed Janahi as a director on 16 July 2020 | |
21 Jul 2020 | TM01 | Termination of appointment of Raed Abdulla Mohammed Fakhri as a director on 16 July 2020 | |
19 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
26 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 26 February 2020
|
|
24 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 24 January 2020
|
|
02 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
12 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 29 October 2019
|
|
24 Oct 2019 | PSC07 | Cessation of Vincent Alexis Mai as a person with significant control on 31 January 2019 | |
02 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
01 Aug 2019 | TM02 | Termination of appointment of Lucie Barakova as a secretary on 1 August 2019 | |
29 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 10 June 2019
|
|
18 Jul 2019 | AP01 | Appointment of Mr. Alejandro Bazúa Félix as a director on 11 July 2019 | |
18 Jul 2019 | TM01 | Termination of appointment of Jose German Coppel Garcia as a director on 11 July 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Esteban Coppel as a director on 31 January 2019 | |
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 27 March 2019
|
|
23 Apr 2019 | AP01 | Appointment of Mrs. Dale Jane Murray Cbe as a director on 11 April 2019 | |
19 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 11 February 2019
|
|
05 Mar 2019 | AP01 | Appointment of Mr. Aykut Umit Taftali as a director on 24 January 2019 | |
18 Feb 2019 | SH10 | Particulars of variation of rights attached to shares | |
18 Feb 2019 | SH08 | Change of share class name or designation |