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)
21 May 2009 400 Particulars of a charge subject to which a property has been acquired / charge no: 4
06 Apr 2009 288b Appointment terminated director sherine krause
27 Jan 2009 363a Annual return made up to 23/01/09
27 Nov 2008 AA Full accounts made up to 31 March 2008
16 Sep 2008 288b Appointment terminated director uday mukherji
04 Jun 2008 287 Registered office changed on 04/06/2008 from 1ST floor st andrews house 26-27 victoria road surbiton surrey KT6 4JX
25 Jan 2008 363a Annual return made up to 23/01/08
24 Jan 2008 288b Director resigned
28 Nov 2007 AA Full accounts made up to 31 March 2007
06 Sep 2007 288a New director appointed
07 Aug 2007 288a New director appointed
02 Aug 2007 288c Director's particulars changed
24 Jul 2007 288a New director appointed
23 Jul 2007 288a New director appointed
09 Jul 2007 MEM/ARTS Memorandum and Articles of Association
09 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jan 2007 363a Annual return made up to 23/01/07
30 Nov 2006 AA Group of companies' accounts made up to 31 March 2006
12 May 2006 288c Director's particulars changed
10 May 2006 363a Annual return made up to 23/01/06
15 Feb 2006 288a New director appointed
15 Feb 2006 288a New director appointed
03 Feb 2006 288b Director resigned
17 Nov 2005 287 Registered office changed on 17/11/05 from: fourth floor broadway house the broadway wimbledon london SW19 1RL