CDC CRAIG LIMITED

Company Documents

DateDescription
31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/16

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, SECRETARY JOHN SPEDDING

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 PREVEXT FROM 30/04/2016 TO 30/10/2016

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES WALFORD

View Document

04/05/164 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DISS40 (DISS40(SOAD))

View Document

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREA DAVIDSON

View Document

14/10/1414 October 2014 SECRETARY APPOINTED MISS RIA VAVAKIS

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/04/148 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

20/09/1320 September 2013 SECRETARY APPOINTED ANDREA NATALIE DAVIDSON

View Document

20/09/1320 September 2013 SECRETARY APPOINTED MR JOHN ALEXANDER SPEDDING

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY SCHRODERS CORPORATE SECRETARY LIMITED

View Document

03/05/133 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR LAURENCE JOHN DOWLING

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER LEES

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY MELANIE STONER

View Document

10/09/1210 September 2012 CORPORATE SECRETARY APPOINTED SCHRODERS CORPORATE SECRETARY LIMITED

View Document

11/05/1211 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MELANIE NORTON / 14/04/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ARCHIBALD CRAIG / 14/03/2012

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMP / 07/04/2011

View Document

12/05/1112 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HILL / 07/04/2011

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/04/1030 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JONATHAN WALMESEY WALFORD / 07/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN LEES / 14/12/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMP / 23/10/2009

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY ROGER LEES

View Document

23/10/0923 October 2009 CHANGE PERSON AS DIRECTOR

View Document

21/10/0921 October 2009 SECRETARY APPOINTED MELANIE NORTON

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN LEES / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HILL / 01/10/2009

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

27/06/0327 June 2003 AUDITOR'S RESIGNATION

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM:
ACRE HOUSE 11-15 WILLIAM ROAD
LONDON
NW1 3ER

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/04/0028 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9812 May 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 ￯﾿ᄑ NC 100/1000
31/12/9

View Document

24/03/9824 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/97

View Document

24/03/9824 March 1998 NC INC ALREADY ADJUSTED
31/12/97

View Document

10/03/9810 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information