Advanced company searchLink opens in new window

SETCRARN LIMITED

Company number 06473142

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)
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AP01 Appointment of Mrs Julie Anne Framalicco as a director on 3 March 2016
08 Mar 2016 AP01 Appointment of Mr Peter Lars Miles Landhed as a director on 3 March 2016
08 Mar 2016 TM01 Termination of appointment of Martina Birgitta Landhed as a director on 3 March 2016
27 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 12
07 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
03 Mar 2015 AP03 Appointment of Mrs Joan Robinson as a secretary on 10 October 2014
03 Mar 2015 TM02 Termination of appointment of Nicola Dawn Clark as a secretary on 10 October 2014
18 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 12
18 Dec 2014 TM01 Termination of appointment of Jonathan Patrick Osmond as a director on 20 October 2014
18 Dec 2014 AD01 Registered office address changed from Melrose Deacons Lane Hermitage Thatcham Berkshire RG18 9RJ to C/O Regent Block Management Ltd Talbot House London Road Newbury Berkshire RG14 1JL on 18 December 2014
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 12
10 Feb 2014 CH01 Director's details changed for Mr Jonathan Patrick Osmond on 4 September 2013
10 Feb 2014 AD01 Registered office address changed from 3 Doveton Way Newbury Berkshire RG14 2AT on 10 February 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Aug 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
12 Jul 2012 CH01 Director's details changed for Mrs Nicola Dawn Clark on 12 July 2012
12 Jul 2012 CH01 Director's details changed for Mrs Martina Birgitta Landhead on 12 July 2012
29 May 2012 TM01 Termination of appointment of Rodney Owen as a director
29 May 2012 AP01 Appointment of Mrs Martina Birgitta Landhead as a director
29 May 2012 AP01 Appointment of Mr Paul Russell Duncan as a director
10 May 2012 AD01 Registered office address changed from Flat 2, 16 Craven Road Newbury Berkshire RG14 5NE on 10 May 2012