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)
27 Jul 2016 AA Total exemption full accounts made up to 31 October 2015
20 Jun 2016 AD01 Registered office address changed from , New London House 6 London Street, London, EC3R 7LP to 70 Mark Lane London EC3R 7NQ on 20 June 2016
12 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
17 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
10 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
15 Aug 2014 AA Total exemption full accounts made up to 31 October 2013
30 Oct 2013 AA Full accounts made up to 31 October 2012
21 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
09 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
12 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
17 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
17 Oct 2011 TM01 Termination of appointment of David Hendry as a director
17 Oct 2011 AP01 Appointment of Mr Stephen David Pearsall as a director
17 Oct 2011 AP03 Appointment of Mr Stephen David Pearsall as a secretary
17 Oct 2011 TM02 Termination of appointment of David Hendry as a secretary
15 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
10 Nov 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
30 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
30 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
30 Oct 2009 AD01 Registered office address changed from , Trinity Court, 42 Trinity Square, London, EC3N 4th on 30 October 2009
29 Oct 2009 AD02 Register inspection address has been changed
25 Jul 2009 AA Accounts for a dormant company made up to 31 October 2008
24 Oct 2008 363a Return made up to 05/10/08; full list of members
14 Jul 2008 AA Accounts for a dormant company made up to 31 October 2007
19 Oct 2007 363s Return made up to 05/10/07; no change of members