Advanced company searchLink opens in new window

CRANEMERE NOMINEE LIMITED

Company number 08586328

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)
09 Mar 2024 AA Micro company accounts made up to 30 June 2023
02 Jan 2024 TM02 Termination of appointment of Chad Rowe as a secretary on 30 December 2023
02 Jan 2024 TM01 Termination of appointment of Chad Rowe as a director on 30 December 2023
02 Jan 2024 AP01 Appointment of Mr Willem Albertus Du Toit as a director on 30 December 2023
03 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
09 Mar 2021 AA Micro company accounts made up to 30 June 2020
05 Mar 2021 AD01 Registered office address changed from 53 Davies Street London W1K 5JH to Floor 5, Smithson Tower St. James's Street London SW1A 1HJ on 5 March 2021
17 Nov 2020 AA Unaudited abridged accounts made up to 30 June 2019
16 Sep 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
16 Sep 2020 AD02 Register inspection address has been changed from 52 Brook Street London W1K 5DS England to Floor 5, Smithson Tower St. James's Street London SW1A 1HJ
28 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
04 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
08 Mar 2018 AA Micro company accounts made up to 30 June 2017
18 Jan 2018 AD03 Register(s) moved to registered inspection location 52 Brook Street London W1K 5DS
17 Jan 2018 AD02 Register inspection address has been changed to 52 Brook Street London W1K 5DS
05 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
30 Jun 2017 PSC01 Notification of Vincent Alexis Mai as a person with significant control on 6 April 2016
29 Jun 2017 PSC02 Notification of The Cranemere Partnership L.P. as a person with significant control on 6 April 2016
02 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • USD 1