Advanced company searchLink opens in new window

CRAWFORD GRAHAM MILLER HOLDINGS LIMITED

Company number 02071218

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)
18 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
24 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
25 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
11 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
08 Nov 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
16 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
04 Nov 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
04 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Section 172(1) of the companies act accounts are noted after considration 16/07/2020
04 Aug 2020 AA Accounts for a dormant company made up to 31 October 2019
28 May 2020 PSC05 Change of details for Crawford & Company Adjusters Limited as a person with significant control on 7 May 2020
07 May 2020 AD01 Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 7 May 2020
22 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
26 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
20 Dec 2018 TM01 Termination of appointment of Eric Powers as a director on 18 October 2018
08 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
07 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2018 CC04 Statement of company's objects
05 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
13 Jun 2018 AP01 Appointment of Eric Powers as a director on 13 June 2018
03 Nov 2017 PSC05 Change of details for a person with significant control
19 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
27 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
27 Apr 2017 TM01 Termination of appointment of Michael Frank Reeves as a director on 14 April 2017
24 Oct 2016 AD01 Registered office address changed from , Trinity Court 42 Trinity Square, London, EC3N 4th, England to 70 Mark Lane London EC3R 7NQ on 24 October 2016
19 Oct 2016 CS01 05/10/16 Statement of Capital gbp 2
  • ANNOTATION A replacement CS01 was registered on 01/08/2018 as the original was not properly delivered.