CRABWALL CLAREMONT LIMITED: Filings - Page 2
Overview
Company Name | CRABWALL CLAREMONT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05562716 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CRABWALL CLAREMONT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Optimum Debtco Limited as a person with significant control on Jan 08, 2020 | 2 pages | PSC05 | ||
Cessation of Brighterkind (Cb) Limited as a person with significant control on Jan 08, 2020 | 1 pages | PSC07 | ||
Appointment of Mark Antony Hazlewood as a director on Jan 08, 2020 | 2 pages | AP01 | ||
Termination of appointment of Phillip Gary Thomas as a director on Jan 08, 2020 | 1 pages | TM01 | ||
Termination of appointment of Maureen Claire Royston as a director on Jan 08, 2020 | 1 pages | TM01 | ||
Termination of appointment of Jeremy Robert Arthur Richardson as a director on Jan 08, 2020 | 1 pages | TM01 | ||
Termination of appointment of Ryan Stuart Macaskill as a director on Jan 08, 2020 | 1 pages | TM01 | ||
Termination of appointment of Gregory Laurence Newman as a director on Jan 08, 2020 | 1 pages | TM01 | ||
Termination of appointment of Abigail Mattison as a secretary on Jan 08, 2020 | 1 pages | TM02 | ||
Appointment of Mr Pete Calveley as a director on Jan 08, 2020 | 2 pages | AP01 | ||
Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to The Aspect Finsbury Square London EC2A 1AS on Jan 10, 2020 | 1 pages | AD01 | ||
Appointment of Michael Patrick O'reilly as a director on Jan 08, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Sep 13, 2019 with no updates | 3 pages | CS01 | ||
Cessation of Elli Finance (Uk) Plc as a person with significant control on Mar 15, 2018 | 1 pages | PSC07 | ||
Notification of Brighterkind (Cb) Limited as a person with significant control on Mar 15, 2018 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||
Confirmation statement made on Sep 13, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gregory Laurence Newman as a director on Nov 20, 2017 | 2 pages | AP01 | ||
Appointment of Mr Ryan Stuart Macaskill as a director on Nov 20, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Sep 13, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||
legacy | 7 pages | RP04CS01 | ||
Director's details changed for Maureen Claire Royston on Feb 21, 2014 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2015 | 27 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0