Advanced company searchLink opens in new window

CRAEGMOOR HEALTHCARE COMPANY LIMITED

Company number 03830455

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)
26 Jun 2016 AA Full accounts made up to 31 December 2015
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
28 Sep 2015 AA Full accounts made up to 31 December 2014
17 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4,750,100
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
06 Oct 2014 AA Full accounts made up to 31 December 2013
20 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4,750,100
30 Sep 2013 AA Full accounts made up to 31 December 2012
13 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 4,750,100
23 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013
03 Jul 2013 TM01 Termination of appointment of Christopher Thompson as a director
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 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
06 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
05 Sep 2011 CH03 Secretary's details changed for Mr David James Hall on 1 August 2011
05 Sep 2011 CH01 Director's details changed for Mr Philip Henry Scott on 1 August 2011
05 Sep 2011 CH01 Director's details changed for Mr Jason David Lock on 1 August 2011
05 Sep 2011 CH01 Director's details changed for Mr Matthew Franzidis on 1 August 2011
01 Aug 2011 AP01 Appointment of Professor Christopher Thompson as a director
27 Jul 2011 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 27 July 2011