- Company Overview for CRANEMERE NOMINEE LIMITED (08586328)
- Filing history for CRANEMERE NOMINEE LIMITED (08586328)
- People for CRANEMERE NOMINEE LIMITED (08586328)
- Registers for CRANEMERE NOMINEE LIMITED (08586328)
- More for CRANEMERE NOMINEE LIMITED (08586328)
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) |
---|---|---|---|
10 Jun 2016 | CH01 | Director's details changed for Mr. Chad Rowe on 13 May 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Jul 2015 | TM02 | Termination of appointment of Kate Macgowan as a secretary on 14 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Katharine Patricia Macgowan as a director on 14 July 2015 | |
24 Jul 2015 | AP03 | Appointment of Chad Rowe as a secretary on 14 July 2015 | |
24 Jul 2015 | AP01 | Appointment of Chad Rowe as a director on 14 July 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
16 Aug 2014 | AD01 | Registered office address changed from 52 Davies Street London W1K 5JH United Kingdom to 53 Davies Street London W1K 5JH on 16 August 2014 | |
26 Jun 2013 | NEWINC |
Incorporation
Statement of capital on 2013-06-26
|