Advanced company searchLink opens in new window

CRANEMERE LIMITED

Company number 11851235

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)
14 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
14 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
14 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
10 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
05 Mar 2021 AD01 Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom to Floor 5, Smithson Tower St. James's Street London SW1A 1HJ on 5 March 2021
22 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
22 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
22 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
22 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
20 Jan 2021 AP01 Appointment of Mr Vincent Alexis Mai as a director on 14 January 2021
08 Jan 2021 TM01 Termination of appointment of Catriona Brown as a director on 4 January 2021
17 Dec 2020 TM01 Termination of appointment of Jeffrey Dunston Zients as a director on 30 November 2020
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • USD 11,634.93
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • USD 11,634.92
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • USD 11,634.91
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • USD 10,439.14
05 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 1 March 2020
  • USD 10,439.13
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • USD 10,000.11
26 Nov 2019 CH01 Director's details changed for Miss Catriona Brown on 19 November 2019
25 Sep 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
23 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • USD 10,515.87
14 Aug 2019 TM02 Termination of appointment of Lucie Barakova as a secretary on 1 August 2019
05 Mar 2019 AP03 Appointment of Lucie Barakova as a secretary on 27 February 2019
04 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • USD 10,320