CRONJAEGER ADMINISTRATION LIMITED

Company Documents

DateDescription
30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

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

View Accounts

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

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

View Accounts

18/02/1518 February 2015 DIRECTOR APPOINTED MR IAIN WILLIAM NATHANIEL STEWART

View Document

18/02/1518 February 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR ALEXANDER JOHN LAWFORD STEWART

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MISS KATHARINE LOUISA ROSE STEWART

View Document

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

View Accounts

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

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

View Accounts

29/09/1329 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

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

View Accounts

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/10/1017 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/02/103 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILIS MARGARET MARY CRONJAEGER / 03/02/2010

View Document

28/07/0928 July 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/11/0820 November 2008 MINUTES OF MEETING 04/10/2008

View Document

20/11/0820 November 2008 RE TO FILE DORMANT ACCOUNTS 04/10/2008

View Document

20/11/0820 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/11/0820 November 2008 NOTICE OF THE 2008 ANNUAL GENERAL MEETING

View Document

31/10/0831 October 2008 ACCOUNTS ARE ADOPTED 04/10/2008

View Document

31/10/0831 October 2008 COMPANY NOT TRADED AND DORMANT ACCOUNTS APPROVED 04/10/2008

View Document

03/11/073 November 2007 06 DORM ACCOUNTS APROVE 04/10/07

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 DORMANT ACCS ADOPTED 04/10/06

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM:
19 THE MEDWAY
ELY
CAMBRIDGESHIRE
CB6 2WU

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS APPROVED 04/10/05

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/11/043 November 2004 ADOPT ACCOUNTS 25/10/04

View Document

03/11/043 November 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM:
52 CHERRY HINTON ROAD
CAMBRIDGE
CAMBRIDGESHIRE CB1 7AA

View Document

06/02/046 February 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/09/0329 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/01/023 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/11/0119 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/01/018 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM:
ASPECT HOUSE 135/137 CITY ROAD
LONDON
EC1V 1JB

View Document

04/12/984 December 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information