CRANEMERE NOMINEE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-01-02 update statutory_documents DIRECTOR APPOINTED MR WILLEM ALBERTUS DU TOIT
2024-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHAD ROWE
2024-01-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHAD ROWE
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-04-07 delete address 53 DAVIES STREET LONDON W1K 5JH
2021-04-07 insert address FLOOR 5, SMITHSON TOWER ST. JAMES'S STREET LONDON ENGLAND SW1A 1HJ
2021-04-07 update account_category UNAUDITED ABRIDGED => null
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-07 update registered_address
2021-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 53 DAVIES STREET LONDON W1K 5JH
2020-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-12-07 update accounts_next_due_date 2020-03-31 => 2021-06-30
2020-11-17 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2020-09-16 update statutory_documents SAIL ADDRESS CHANGED FROM: 52 BROOK STREET LONDON W1K 5DS ENGLAND
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-04-07 update account_category null => UNAUDITED ABRIDGED
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-04 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2018-01-17 update statutory_documents SAIL ADDRESS CREATED
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT ALEXIS MAI
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE CRANEMERE PARTNERSHIP L.P.
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-02 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-11 update statutory_documents 26/06/16 FULL LIST
2016-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. CHAD ROWE / 13/05/2016
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-07-24 => 2015-06-26
2015-10-07 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-09-24 update statutory_documents 26/06/15 FULL LIST
2015-07-24 update statutory_documents DIRECTOR APPOINTED CHAD ROWE
2015-07-24 update statutory_documents SECRETARY APPOINTED CHAD ROWE
2015-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHARINE MACGOWAN
2015-07-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATE MACGOWAN
2015-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date null => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-26 => 2016-03-31
2015-04-29 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-07 insert sic_code 74990 - Non-trading company
2014-10-07 update returns_last_madeup_date null => 2014-07-24
2014-10-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-09-09 update statutory_documents 24/07/14 FULL LIST
2014-09-07 delete address 52 DAVIES STREET LONDON UNITED KINGDOM W1K 5JH
2014-09-07 insert address 53 DAVIES STREET LONDON W1K 5JH
2014-09-07 update registered_address
2014-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2014 FROM 52 DAVIES STREET LONDON W1K 5JH UNITED KINGDOM
2013-06-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION