CRAIGARD (CHIPPENHAM TWO) NOMINEES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

29/05/2529 May 2025 Director's details changed for Mr Paul Brett Foster on 2025-05-29

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/11/2413 November 2024 Cessation of D & a Nominees Limited as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Notification of a person with significant control statement

View Document

04/10/244 October 2024 Satisfaction of charge 120878070002 in full

View Document

01/10/241 October 2024 Registration of charge 120878070003, created on 2024-10-01

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Termination of appointment of D&a Secretarial Services Limited as a secretary on 2021-12-01

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Previous accounting period shortened from 2021-07-31 to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 1650 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AH UNITED KINGDOM

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120878070001

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW FOSTER / 13/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRETT FOSTER / 13/08/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW FOSTER / 18/07/2019

View Document

05/07/195 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company