Advanced company searchLink opens in new window

CRANMORE (UK) LIMITED

Company number 03558877

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)
02 May 2024 TM01 Termination of appointment of Christopher Edward Coyne as a director on 30 April 2024
22 Sep 2023 AA Full accounts made up to 31 December 2022
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
06 Sep 2022 AA Full accounts made up to 31 December 2021
04 Aug 2022 CH01 Director's details changed for Shaun Robert Holden on 13 June 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
13 Jun 2022 PSC05 Change of details for Enstar (Eu) Holdings Limited as a person with significant control on 13 June 2022
14 Dec 2021 AP01 Appointment of Mr Christopher Edward Coyne as a director on 30 November 2021
01 Nov 2021 TM01 Termination of appointment of Brendan Richard Anthony Merriman as a director on 31 October 2021
30 Sep 2021 AA Full accounts made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
23 Dec 2020 AA Full accounts made up to 31 December 2019
07 Oct 2020 TM01 Termination of appointment of David John Atkins as a director on 29 September 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
16 Dec 2019 CH01 Director's details changed for Mr Stephen Guy Olofson on 18 April 2019
13 Dec 2019 CH01 Director's details changed for Adam Richard Grange on 18 April 2019
13 Dec 2019 CH01 Director's details changed for Desmond Roy Allen on 18 April 2019
25 Nov 2019 TM01 Termination of appointment of Paul St.John Watkin as a director on 25 November 2019
03 Sep 2019 AA Full accounts made up to 31 December 2018
07 Jun 2019 AP03 Appointment of Miss Freya Marguerite Brook as a secretary on 14 May 2019
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
30 Apr 2019 TM01 Termination of appointment of Clive Paul Thomas as a director on 30 April 2019
18 Apr 2019 AD01 Registered office address changed from 88 Leadenhall Street London EC3A 3BP England to 8th Floor One Creechurch Place London EC3A 5AY on 18 April 2019
22 Mar 2019 AP01 Appointment of Mr Brendan Richard Anthony Merriman as a director on 22 March 2019
26 Sep 2018 AA Full accounts made up to 31 December 2017