About

Registered Number: 08709980
Date of Incorporation: 30/09/2013 (11 years and 6 months ago)
Company Status: Active
Registered Address: 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN,

 

Having been setup in 2013, Carraigmore Resources Group Ltd are based in London, it has a status of "Active". We do not know the number of employees at the business. The company has 2 directors listed as Emch, Martin, Hess, Rolf at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMCH, Martin 01 May 2020 - 1
HESS, Rolf 30 September 2013 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 August 2020
CS01 - N/A 11 August 2020
AP01 - Appointment of director 20 May 2020
CERTNM - Change of name certificate 23 September 2019
AA - Annual Accounts 23 September 2019
AD01 - Change of registered office address 19 September 2019
CS01 - N/A 29 August 2019
PSC04 - N/A 15 May 2019
PSC04 - N/A 14 May 2019
PSC04 - N/A 14 May 2019
PSC07 - N/A 13 May 2019
CH01 - Change of particulars for director 13 May 2019
RESOLUTIONS - N/A 23 January 2019
SH01 - Return of Allotment of shares 15 November 2018
SH01 - Return of Allotment of shares 15 November 2018
SH01 - Return of Allotment of shares 15 November 2018
SH01 - Return of Allotment of shares 14 November 2018
AP01 - Appointment of director 11 November 2018
AP01 - Appointment of director 11 November 2018
AP01 - Appointment of director 11 November 2018
AD01 - Change of registered office address 01 November 2018
AA - Annual Accounts 03 September 2018
SH01 - Return of Allotment of shares 16 July 2018
CS01 - N/A 12 July 2018
SH01 - Return of Allotment of shares 18 June 2018
SH01 - Return of Allotment of shares 13 June 2018
SH01 - Return of Allotment of shares 23 April 2018
SH01 - Return of Allotment of shares 23 April 2018
SH01 - Return of Allotment of shares 19 April 2018
SH01 - Return of Allotment of shares 12 March 2018
AA - Annual Accounts 21 November 2017
RP04SH01 - N/A 18 August 2017
RP04SH01 - N/A 18 August 2017
RP04SH01 - N/A 18 August 2017
RP04SH01 - N/A 18 August 2017
RP04SH01 - N/A 18 August 2017
RP04SH01 - N/A 18 August 2017
RP04SH01 - N/A 18 August 2017
RP04SH01 - N/A 18 August 2017
RP04SH01 - N/A 18 August 2017
RP04SH01 - N/A 18 August 2017
RP04SH01 - N/A 18 August 2017
RP04SH01 - N/A 18 August 2017
RP04SH01 - N/A 18 August 2017
CS01 - N/A 14 June 2017
SH01 - Return of Allotment of shares 12 June 2017
SH01 - Return of Allotment of shares 12 June 2017
SH01 - Return of Allotment of shares 12 June 2017
SH01 - Return of Allotment of shares 12 June 2017
SH01 - Return of Allotment of shares 12 June 2017
SH01 - Return of Allotment of shares 12 June 2017
SH01 - Return of Allotment of shares 12 June 2017
SH01 - Return of Allotment of shares 12 June 2017
SH01 - Return of Allotment of shares 12 June 2017
SH01 - Return of Allotment of shares 12 June 2017
SH01 - Return of Allotment of shares 12 June 2017
SH01 - Return of Allotment of shares 12 June 2017
SH01 - Return of Allotment of shares 12 June 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 26 September 2016
SH01 - Return of Allotment of shares 17 February 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 30 June 2015
AA01 - Change of accounting reference date 26 May 2015
AR01 - Annual Return 20 October 2014
CERTNM - Change of name certificate 02 June 2014
NEWINC - New incorporation documents 30 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.