Advanced company searchLink opens in new window

CRAEGMOOR GROUP (NO.5) LIMITED

Company number 04204571

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)
26 Apr 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
26 Apr 2011 AP03 Appointment of Mr David James Hall as a secretary
26 Apr 2011 AP01 Appointment of Mr Philip Henry Scott as a director
26 Apr 2011 AP01 Appointment of Mr Jason David Lock as a director
26 Apr 2011 TM02 Termination of appointment of Scott Morrison as a secretary
26 Apr 2011 AP01 Appointment of Mr Matthew Franzidis as a director
26 Apr 2011 TM01 Termination of appointment of Albert Smith as a director
26 Apr 2011 TM01 Termination of appointment of Christine Cameron as a director
26 Apr 2011 TM01 Termination of appointment of Julian Ball as a director
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
09 Jun 2010 AA Full accounts made up to 31 December 2009
06 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
14 Jan 2010 SH01 Statement of capital following an allotment of shares on 16 December 2009
  • GBP 65,919,864.00
14 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
30 Oct 2009 CERTNM Company name changed craegmoor LIMITED\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-09-24
30 Oct 2009 CONNOT Change of name notice
01 Oct 2009 288a Director appointed julian charles ball
29 Jul 2009 AA Full accounts made up to 31 December 2008
19 May 2009 363a Return made up to 24/04/09; full list of members
14 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 May 2009 123 Gbp nc 940000/960000\06/04/09
05 May 2009 88(3) Particulars of contract relating to shares
05 May 2009 88(2) Ad 06/04/09\gbp si 2954@1=2954\gbp ic 916910/919864\
05 May 2009 88(3) Particulars of contract relating to shares