CRAIGMYLE AND COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

26/04/2526 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/11/241 November 2024 Statement of capital on 2024-11-01

View Document

18/10/2418 October 2024

View Document

03/10/243 October 2024

View Document

03/10/243 October 2024 Resolutions

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

05/03/245 March 2024 Notification of Sian Mary Newton as a person with significant control on 2019-11-28

View Document

05/03/245 March 2024 Cessation of Gillian Mary Moody as a person with significant control on 2019-11-28

View Document

05/03/245 March 2024 Notification of Gijs Elsen as a person with significant control on 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Termination of appointment of Mark Hugh Wilson Jefferies as a director on 2022-10-19

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MRS SIAN MARY NEWTON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MS GILLIAN MARY MOODY / 13/11/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARY MOODY / 13/11/2019

View Document

13/11/1913 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MS GILLIAN MARY MOODY / 13/11/2019

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK HUGH WILSON JEFFERIES / 19/12/2018

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HUGH WILSON JEFFERIES / 19/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/05/1528 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM THE STABLE BLOCK THE GROVE HARPENDEN AL5 1AJ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1423 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1331 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/118 June 2011 SECRETARY APPOINTED MS GILLIAN MARY MOODY

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY HOWARD

View Document

08/06/118 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 SECTION 519

View Document

26/08/1026 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY MOODY / 15/05/2010

View Document

27/09/0927 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CRAIG-COOPER

View Document

19/05/0919 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 £ IC 2480/2360 06/12/05 £ SR [email protected]=120

View Document

20/06/0520 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS; AMEND

View Document

22/05/0222 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/06/0121 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0125 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 £ IC 2980/2460 02/01/01 £ SR [email protected]=520

View Document

16/02/0116 February 2001 5200 AT 10P 19/12/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS; AMEND

View Document

28/03/0028 March 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 08/03/00

View Document

28/03/0028 March 2000 £ IC 4300/2980 17/02/00 £ SR [email protected]=1320

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/06/934 June 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/92

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/03/924 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/914 November 1991 DIRECTOR RESIGNED

View Document

25/06/9125 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/06/913 June 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/05/9022 May 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 WD 31/05/89 AD 28/04/89--------- £ SI [email protected]=800 £ IC 3600/4400

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 DIRECTOR RESIGNED

View Document

08/07/888 July 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/06/8816 June 1988 NEW DIRECTOR APPOINTED

View Document

28/02/8828 February 1988 DIRECTOR RESIGNED

View Document

16/09/8716 September 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

05/06/875 June 1987 DIRECTOR RESIGNED

View Document

13/03/8713 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/869 December 1986 NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 COMPANY NAME CHANGED HIDELANCE LIMITED CERTIFICATE ISSUED ON 04/12/86

View Document

04/12/864 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/11/8620 November 1986 REGISTERED OFFICE CHANGED ON 20/11/86 FROM: FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTS AL1 3SE

View Document

03/11/863 November 1986 GAZETTABLE DOCUMENT

View Document

21/10/8621 October 1986 REGISTERED OFFICE CHANGED ON 21/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

21/10/8621 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/8618 June 1986 CERTIFICATE OF INCORPORATION

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