Advanced company searchLink opens in new window

CRANSTOUN

Company number 03306337

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 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Mar 2011 AR01 Annual return made up to 23 January 2011 no member list
09 Mar 2011 TM01 Termination of appointment of Richard Pertwee as a director
09 Mar 2011 AD01 Registered office address changed from 1St Floor St Andrew's House 26-27 Victoria Road Surbiton Surrey KT6 4JZ United Kingdom on 9 March 2011
23 Feb 2011 CERTNM Company name changed cranstoun drug services\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-02-16
23 Feb 2011 CONNOT Change of name notice
26 Jan 2011 AP01 Appointment of Mrs Faith Stella Jenner as a director
26 Jan 2011 AP01 Appointment of Mr Malcolm Wayne Haywood as a director
26 Jan 2011 AP01 Appointment of Gary Davis as a director
15 Oct 2010 AA Full accounts made up to 31 March 2010
16 Mar 2010 AP01 Appointment of Mr Richard James Charles Pertwee as a director
12 Feb 2010 AP01 Appointment of Linda Magda Moir as a director
10 Feb 2010 AR01 Annual return made up to 23 January 2010 no member list
10 Feb 2010 CH01 Director's details changed for Major General Richard Arthur Oliver on 23 January 2010
10 Feb 2010 CH01 Director's details changed for Esperanza Desouza on 23 January 2010
10 Feb 2010 CH01 Director's details changed for Hugh Fenton Morris on 23 January 2010
10 Feb 2010 CH01 Director's details changed for Ms Diana Storey Whitworth on 23 January 2010
10 Feb 2010 TM01 Termination of appointment of Julie Fewtrell as a director
10 Dec 2009 AA Full accounts made up to 31 March 2009
18 Nov 2009 CH01 Director's details changed for Cees Cornelius Goos on 18 November 2009
18 Nov 2009 TM01 Termination of appointment of Keith Best as a director
09 Nov 2009 CH01 Director's details changed for Katharine Patel on 5 November 2009
29 Sep 2009 288b Appointment terminated director john greenaway
07 Jul 2009 395 Duplicate mortgage certificatecharge no:5
03 Jul 2009 395 Particulars of a mortgage or charge / charge no: 5