Download leads from Nexok and grow your business. Find out more

Cromarty Limited

Documents

Total Documents51
Total Pages439

Filing History

3 February 2021Satisfaction of charge 080245770002 in full
8 June 2020Confirmation statement made on 10 April 2020 with no updates
29 March 2020Change of details for Mr Nicholas Andrew Morgan as a person with significant control on 31 August 2019
29 March 2020Director's details changed for Mr Nicholas Andrew Morgan on 31 August 2019
29 March 2020Director's details changed for Mr Nicholas Andrew Morgan on 31 August 2019
18 February 2020Total exemption full accounts made up to 31 May 2019
11 June 2019Registration of charge 080245770002, created on 7 June 2019
9 May 2019Confirmation statement made on 10 April 2019 with no updates
19 February 2019Total exemption full accounts made up to 31 May 2018
2 July 2018Secretary's details changed for Simon Coates on 10 April 2018
2 July 2018Change of details for Mr Simon Michael Coates as a person with significant control on 10 April 2018
2 July 2018Director's details changed for Mr Simon Michael Coates on 10 April 2018
7 June 2018Confirmation statement made on 10 April 2018 with no updates
12 February 2018Total exemption full accounts made up to 31 May 2017
21 April 2017Confirmation statement made on 10 April 2017 with updates
21 April 2017Confirmation statement made on 10 April 2017 with updates
1 March 2017Total exemption small company accounts made up to 31 May 2016
1 March 2017Total exemption small company accounts made up to 31 May 2016
10 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
10 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
8 March 2016Total exemption small company accounts made up to 31 May 2015
8 March 2016Total exemption small company accounts made up to 31 May 2015
22 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
22 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
8 December 2014Total exemption small company accounts made up to 31 May 2014
8 December 2014Total exemption small company accounts made up to 31 May 2014
12 June 2014Change of share class name or designation
12 June 2014Change of share class name or designation
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
29 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
8 October 2013Total exemption small company accounts made up to 31 May 2013
8 October 2013Total exemption small company accounts made up to 31 May 2013
2 October 2013Registration of charge 080245770001
2 October 2013Registration of charge 080245770001
12 September 2013Registered office address changed from 16 Shires Bridge Business Park York Road Easingwold York YO61 3EQ England on 12 September 2013
12 September 2013Registered office address changed from 16 Shires Bridge Business Park York Road Easingwold York YO61 3EQ England on 12 September 2013
11 April 2013Director's details changed for Mr Nicholas Andrew Morgan on 1 June 2012
11 April 2013Director's details changed for Mr Nicholas Andrew Morgan on 1 June 2012
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
11 April 2013Director's details changed for Mr Nicholas Andrew Morgan on 1 June 2012
25 March 2013Current accounting period extended from 30 April 2013 to 31 May 2013
25 March 2013Current accounting period extended from 30 April 2013 to 31 May 2013
29 January 2013Registered office address changed from Sterne House the Green, Sutton on the Forest Sutton-on-the-Forest York YO61 1DR England on 29 January 2013
29 January 2013Registered office address changed from Sterne House the Green, Sutton on the Forest Sutton-on-the-Forest York YO61 1DR England on 29 January 2013
10 May 2012Appointment of Mr Nicholas Andrew Morgan as a director
10 May 2012Appointment of Mr Nicholas Andrew Morgan as a director
10 April 2012Incorporation
10 April 2012Incorporation
Sign up now to grow your client base. Plans & Pricing