- Company Overview for CRAMPTON & CO (1896) LTD (10477173)
- Filing history for CRAMPTON & CO (1896) LTD (10477173)
- People for CRAMPTON & CO (1896) LTD (10477173)
- More for CRAMPTON & CO (1896) LTD (10477173)
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) |
---|---|---|---|
04 Dec 2019 | CH01 | Director's details changed for Miss Alice Swann on 4 December 2019 | |
04 Dec 2019 | TM02 | Termination of appointment of Rex Johnson as a secretary on 28 August 2019 | |
04 Dec 2019 | AD01 | Registered office address changed from 12-14, Andertons Liversidge & Co Percy Street Rotherham S65 1ED United Kingdom to 12-14 Percy Street Rotherham S65 1ED on 4 December 2019 | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
14 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
14 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-14
|