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)
17 Dec 1987 AUD Auditor's resignation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAuditor's resignation
17 Dec 1987 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
17 Dec 1987 287 Registered office changed on 17/12/87 from: international house, 26/28 creechurch lane, london, EC3A 5ED
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/12/87 from: international house, 26/28 creechurch lane, london, EC3A 5ED
17 Dec 1987 155(6)a Declaration of assistance for shares acquisition
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of assistance for shares acquisition
17 Dec 1987 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 Dec 1987 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
15 Dec 1986 CERTNM Company name changed starry eyed LIMITED\certificate issued on 15/12/86
12 Dec 1986 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
27 Nov 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
27 Nov 1986 287 Registered office changed on 27/11/86 from: 80/82 grays inn road, london, WC1X 8NH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 27/11/86 from: 80/82 grays inn road, london, WC1X 8NH
05 Nov 1986 CERTINC Certificate of Incorporation
05 Nov 1986 NEWINC Incorporation