Advanced company searchLink opens in new window

THE CRANEMERE GROUP LIMITED

Company number 08339652

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)
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
  • USD 2,386,769
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • USD 2,382,927
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
  • USD 2,373,732
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
  • USD 2,275,199
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
  • USD 2,272,963.00
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
  • USD 2,249,470
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