- Company Overview for CRATUR HOLDINGS LTD (08571388)
- Filing history for CRATUR HOLDINGS LTD (08571388)
- People for CRATUR HOLDINGS LTD (08571388)
- More for CRATUR HOLDINGS LTD (08571388)
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) |
---|---|---|---|
30 Nov 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
04 Jul 2017 | PSC01 | Notification of Lisa Jane Quinn as a person with significant control on 16 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
03 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
08 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2017 | CONNOT | Change of name notice | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
22 Jan 2016 | TM01 | Termination of appointment of Brendan Patrick Quinn as a director on 22 January 2016 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
10 Sep 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 5 April 2014 | |
30 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 18 June 2014
|
|
11 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | CH01 | Director's details changed for Mrs Lisa Janc Quinn on 18 June 2014 | |
03 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 August 2013
|
|
26 Feb 2014 | AD01 | Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 26 February 2014 | |
28 Aug 2013 | AD01 | Registered office address changed from 6Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 28 August 2013 | |
21 Jun 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
20 Jun 2013 | AP01 | Appointment of Mrs Lisa Janc Quinn as a director | |
20 Jun 2013 | AP01 | Appointment of Mr Brendan Patrick Quinn as a director | |
20 Jun 2013 | CERTNM |
Company name changed daisy orlaith LIMITED\certificate issued on 20/06/13
|
|
17 Jun 2013 | CERTNM |
Company name changed dirren LIMITED\certificate issued on 17/06/13
|
|
17 Jun 2013 | TM01 | Termination of appointment of Barbara Kahan as a director |