Advanced company searchLink opens in new window

CRANELAW NOMINEES LIMITED

Company number 01941078

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)
02 Mar 2016 MA Memorandum and Articles of Association
18 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
15 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
11 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
02 Feb 2015 TM01 Termination of appointment of Teresa Yvonne Gallagher as a director on 31 January 2015
20 Oct 2014 AD03 Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR
01 Aug 2014 AD02 Register inspection address has been changed from Two Snowhilol Birmingham West Midlands B4 6WR United Kingdom to Two Snowhill Birmingham West Midlands B4 6WR
01 Aug 2014 AD02 Register inspection address has been changed to Two Snowhill Birmingham West Midlands B4 6WR
01 Aug 2014 AD01 Registered office address changed from 55 Colmore Row Birmingham B3 2AS to 4 More London Riverside London SE1 2AU on 1 August 2014
24 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
24 Jun 2014 CH01 Director's details changed for Michael Brian Murphy on 24 June 2014
07 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 25/04/2014
07 May 2014 AD01 Registered office address changed from 4 More London Riverside London SE1 2AU on 7 May 2014
12 Dec 2013 MAR Re-registration of Memorandum and Articles
12 Dec 2013 CERT1 Certificate of re-registration from Unlimited to Limited
12 Dec 2013 RR06 Re-registration from a private unlimited company to a private limited company
12 Dec 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 Dec 2013 MR04 Satisfaction of charge 1 in full
11 Dec 2013 MR04 Satisfaction of charge 3 in full
11 Dec 2013 MR04 Satisfaction of charge 2 in full
08 Nov 2013 AP01 Appointment of David Edward Ponsford as a director
24 Oct 2013 AP01 Appointment of Hugh Patrick Guerin Maule as a director
03 Oct 2013 TM02 Termination of appointment of Lawgram Secretaries Limited as a secretary
21 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
23 Aug 2012 CH01 Director's details changed for Teresa Yvonne Gallagher on 1 August 2012