Advanced company searchLink opens in new window

CRAEGMOOR GROUP (NO.2) LIMITED

Company number 06594393

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)
11 Dec 2016 AP01 Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
11 Dec 2016 TM01 Termination of appointment of Tom Riall as a director on 30 November 2016
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 43,300
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
17 Feb 2016 MR04 Satisfaction of charge 1 in full
28 Sep 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 43,300
09 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
09 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
16 Jan 2015 TM01 Termination of appointment of Matthew Franzidis as a director on 7 January 2015
20 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 43,300
30 Sep 2013 AA Full accounts made up to 31 December 2012
22 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 22 July 2013
03 Jul 2013 TM01 Termination of appointment of Christopher Thompson as a director
10 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
09 Apr 2013 AP01 Appointment of Mr Tom Riall as a director
28 Nov 2012 TM01 Termination of appointment of Philip Scott as a director
26 Sep 2012 AA Full accounts made up to 31 December 2011
21 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
21 May 2012 CH03 Secretary's details changed for Mr David James Hall on 3 August 2011
18 May 2012 CH01 Director's details changed for Mr Jason David Lock on 3 August 2011
18 May 2012 CH01 Director's details changed for Mr Philip Henry Scott on 3 August 2011
18 May 2012 CH01 Director's details changed for Mr Matthew Franzidis on 3 August 2011