About

Registered Number: 06628024
Date of Incorporation: 24/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Established in 2008, Craegmoor Group (No.3) Ltd are based in London. Hall, David James, Wg&m Secretaries Limited, Wg&m Nominees Limited are the current directors of Craegmoor Group (No.3) Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WG&M NOMINEES LIMITED 24 June 2008 02 July 2008 1
Secretary Name Appointed Resigned Total Appointments
HALL, David James 14 April 2011 - 1
WG&M SECRETARIES LIMITED 24 June 2008 09 October 2008 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AP01 - Appointment of director 29 December 2019
TM01 - Termination of appointment of director 19 December 2019
AA - Annual Accounts 01 October 2019
PARENT_ACC - N/A 01 October 2019
AGREEMENT2 - N/A 01 October 2019
GUARANTEE2 - N/A 01 October 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 15 August 2018
PARENT_ACC - N/A 15 August 2018
AGREEMENT2 - N/A 15 August 2018
GUARANTEE2 - N/A 15 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 11 October 2017
PARENT_ACC - N/A 11 October 2017
GUARANTEE2 - N/A 11 October 2017
AGREEMENT2 - N/A 11 October 2017
PSC02 - N/A 07 July 2017
CS01 - N/A 27 June 2017
AP01 - Appointment of director 11 December 2016
AP01 - Appointment of director 11 December 2016
TM01 - Termination of appointment of director 11 December 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 14 July 2016
TM01 - Termination of appointment of director 03 March 2016
MR04 - N/A 17 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 22 July 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
TM01 - Termination of appointment of director 16 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 July 2013
AD01 - Change of registered office address 22 July 2013
TM01 - Termination of appointment of director 03 July 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 28 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 28 June 2012
CH03 - Change of particulars for secretary 28 June 2012
CH01 - Change of particulars for director 28 June 2012
CH01 - Change of particulars for director 28 June 2012
CH01 - Change of particulars for director 28 June 2012
AP01 - Appointment of director 03 August 2011
AD01 - Change of registered office address 27 July 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 09 May 2011
RESOLUTIONS - N/A 06 May 2011
MEM/ARTS - N/A 06 May 2011
TM01 - Termination of appointment of director 03 May 2011
AP03 - Appointment of secretary 27 April 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 26 April 2011
TM02 - Termination of appointment of secretary 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2011
MG01 - Particulars of a mortgage or charge 18 April 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 09 June 2010
CERTNM - Change of name certificate 30 October 2009
CONNOT - N/A 30 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
RESOLUTIONS - N/A 13 February 2009
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
287 - Change in situation or address of Registered Office 16 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
RESOLUTIONS - N/A 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
123 - Notice of increase in nominal capital 20 August 2008
MEM/ARTS - N/A 30 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
395 - Particulars of a mortgage or charge 28 July 2008
CERTNM - Change of name certificate 25 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
225 - Change of Accounting Reference Date 10 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2008
MEM/ARTS - N/A 30 June 2008
CERTNM - Change of name certificate 27 June 2008
NEWINC - New incorporation documents 24 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2011 Fully Satisfied

N/A

Debenture 18 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.