Advanced company searchLink opens in new window

CRANDMILL LIMITED

Company number 02475767

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)
16 Mar 2001 288a New director appointed
16 Mar 2001 287 Registered office changed on 16/03/01 from: hilton international maple court central park reeds cres, watford hertfordshire WD1 1HZ
16 Mar 2001 225 Accounting reference date shortened from 31/12/01 to 30/09/01
08 Feb 2001 88(2)R Ad 18/12/00--------- £ si 192406@1=192406 £ ic 169500/361906
08 Feb 2001 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
23 Jan 2001 288b Secretary resigned
23 Jan 2001 288a New secretary appointed
11 Jan 2001 395 Particulars of mortgage/charge
09 Jan 2001 288b Director resigned
09 Jan 2001 288b Director resigned
09 Jan 2001 288b Director resigned
04 Jan 2001 155(6)a Declaration of assistance for shares acquisition
04 Jan 2001 155(6)a Declaration of assistance for shares acquisition
03 Jan 2001 MEM/ARTS Memorandum and Articles of Association
03 Jan 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
30 Oct 2000 AA Full accounts made up to 31 December 1999
23 Aug 2000 225 Accounting reference date shortened from 04/04/00 to 31/12/99
15 Jun 2000 288b Director resigned
15 Jun 2000 363a Return made up to 30/05/00; full list of members
23 Mar 2000 288b Director resigned
30 Jan 2000 AA Full accounts made up to 4 April 1999
20 Oct 1999 288a New director appointed
20 Oct 1999 288a New director appointed
19 Oct 1999 288a New director appointed
14 Jul 1999 288a New director appointed