Founded in 2003, Craegmoor Homes Ltd has its registered office in London, it's status at Companies House is "Active". This organisation has 3 directors listed as Hall, David James, Morrison, Scott, Cornford, Pauline Anne at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORNFORD, Pauline Anne | 01 January 2004 | 09 March 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, David James | 14 April 2011 | - | 1 |
MORRISON, Scott | 18 February 2009 | 14 April 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 June 2020 | |
AP01 - Appointment of director | 29 December 2019 | |
TM01 - Termination of appointment of director | 19 December 2019 | |
AA - Annual Accounts | 02 October 2019 | |
PARENT_ACC - N/A | 02 October 2019 | |
AGREEMENT2 - N/A | 02 October 2019 | |
GUARANTEE2 - N/A | 02 October 2019 | |
CS01 - N/A | 13 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 | 06 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 | |
CS01 - N/A | 07 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 | |
AR01 - Annual Return | 30 June 2016 | |
AA - Annual Accounts | 26 June 2016 | |
TM01 - Termination of appointment of director | 03 March 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 25 June 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 | 06 October 2014 | |
AR01 - Annual Return | 27 June 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AD01 - Change of registered office address | 23 July 2013 | |
AR01 - Annual Return | 04 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 | 19 June 2012 | |
CH03 - Change of particulars for secretary | 18 June 2012 | |
CH01 - Change of particulars for director | 18 June 2012 | |
CH01 - Change of particulars for director | 18 June 2012 | |
CH01 - Change of particulars for director | 18 June 2012 | |
TM01 - Termination of appointment of director | 26 August 2011 | |
TM01 - Termination of appointment of director | 01 August 2011 | |
AP01 - Appointment of director | 01 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 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 April 2011 | |
TM01 - Termination of appointment of director | 27 October 2010 | |
AR01 - Annual Return | 28 June 2010 | |
AA - Annual Accounts | 09 June 2010 | |
AP01 - Appointment of director | 09 February 2010 | |
TM01 - Termination of appointment of director | 08 February 2010 | |
288a - Notice of appointment of directors or secretaries | 01 October 2009 | |
AA - Annual Accounts | 29 July 2009 | |
363a - Annual Return | 30 June 2009 | |
288a - Notice of appointment of directors or secretaries | 30 June 2009 | |
288b - Notice of resignation of directors or secretaries | 29 June 2009 | |
288b - Notice of resignation of directors or secretaries | 24 March 2009 | |
288b - Notice of resignation of directors or secretaries | 26 February 2009 | |
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form | 26 February 2009 | |
288a - Notice of appointment of directors or secretaries | 26 February 2009 | |
353a - Register of members in non-legible form | 26 February 2009 | |
288b - Notice of resignation of directors or secretaries | 19 January 2009 | |
288a - Notice of appointment of directors or secretaries | 19 January 2009 | |
395 - Particulars of a mortgage or charge | 08 October 2008 | |
RESOLUTIONS - N/A | 07 October 2008 | |
RESOLUTIONS - N/A | 02 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2008 | |
363a - Annual Return | 07 July 2008 | |
AA - Annual Accounts | 17 April 2008 | |
288a - Notice of appointment of directors or secretaries | 23 November 2007 | |
288b - Notice of resignation of directors or secretaries | 22 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 October 2007 | |
AA - Annual Accounts | 16 October 2007 | |
395 - Particulars of a mortgage or charge | 26 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2007 | |
363s - Annual Return | 22 June 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 31 March 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 31 March 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 31 March 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 31 March 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 31 March 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 31 March 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 31 March 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 23 January 2007 | |
RESOLUTIONS - N/A | 13 December 2006 | |
RESOLUTIONS - N/A | 13 December 2006 | |
RESOLUTIONS - N/A | 13 December 2006 | |
288b - Notice of resignation of directors or secretaries | 08 November 2006 | |
AA - Annual Accounts | 11 October 2006 | |
288a - Notice of appointment of directors or secretaries | 04 August 2006 | |
288a - Notice of appointment of directors or secretaries | 04 August 2006 | |
363s - Annual Return | 20 June 2006 | |
288a - Notice of appointment of directors or secretaries | 01 June 2006 | |
288b - Notice of resignation of directors or secretaries | 26 May 2006 | |
288a - Notice of appointment of directors or secretaries | 25 May 2006 | |
288b - Notice of resignation of directors or secretaries | 25 May 2006 | |
395 - Particulars of a mortgage or charge | 23 March 2006 | |
395 - Particulars of a mortgage or charge | 21 March 2006 | |
395 - Particulars of a mortgage or charge | 21 March 2006 | |
395 - Particulars of a mortgage or charge | 21 March 2006 | |
AA - Annual Accounts | 20 March 2006 | |
395 - Particulars of a mortgage or charge | 24 February 2006 | |
288a - Notice of appointment of directors or secretaries | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 24 January 2006 | |
288b - Notice of resignation of directors or secretaries | 24 January 2006 | |
288b - Notice of resignation of directors or secretaries | 24 January 2006 | |
288a - Notice of appointment of directors or secretaries | 23 January 2006 | |
288b - Notice of resignation of directors or secretaries | 23 January 2006 | |
288b - Notice of resignation of directors or secretaries | 23 January 2006 | |
363s - Annual Return | 28 June 2005 | |
288a - Notice of appointment of directors or secretaries | 18 June 2005 | |
288b - Notice of resignation of directors or secretaries | 20 May 2005 | |
288b - Notice of resignation of directors or secretaries | 04 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 2005 | |
395 - Particulars of a mortgage or charge | 28 January 2005 | |
395 - Particulars of a mortgage or charge | 28 January 2005 | |
395 - Particulars of a mortgage or charge | 28 January 2005 | |
395 - Particulars of a mortgage or charge | 06 January 2005 | |
288a - Notice of appointment of directors or secretaries | 24 December 2004 | |
288b - Notice of resignation of directors or secretaries | 24 December 2004 | |
288a - Notice of appointment of directors or secretaries | 24 December 2004 | |
288b - Notice of resignation of directors or secretaries | 07 December 2004 | |
AA - Annual Accounts | 03 November 2004 | |
288a - Notice of appointment of directors or secretaries | 22 September 2004 | |
288a - Notice of appointment of directors or secretaries | 07 September 2004 | |
288b - Notice of resignation of directors or secretaries | 07 September 2004 | |
288b - Notice of resignation of directors or secretaries | 07 September 2004 | |
288b - Notice of resignation of directors or secretaries | 07 September 2004 | |
363s - Annual Return | 06 July 2004 | |
288b - Notice of resignation of directors or secretaries | 23 June 2004 | |
225 - Change of Accounting Reference Date | 08 May 2004 | |
288a - Notice of appointment of directors or secretaries | 29 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 April 2004 | |
288a - Notice of appointment of directors or secretaries | 22 March 2004 | |
288b - Notice of resignation of directors or secretaries | 12 March 2004 | |
395 - Particulars of a mortgage or charge | 06 March 2004 | |
288a - Notice of appointment of directors or secretaries | 02 March 2004 | |
288a - Notice of appointment of directors or secretaries | 29 January 2004 | |
288a - Notice of appointment of directors or secretaries | 29 January 2004 | |
395 - Particulars of a mortgage or charge | 27 January 2004 | |
288a - Notice of appointment of directors or secretaries | 24 January 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
287 - Change in situation or address of Registered Office | 24 November 2003 | |
395 - Particulars of a mortgage or charge | 31 October 2003 | |
395 - Particulars of a mortgage or charge | 31 October 2003 | |
395 - Particulars of a mortgage or charge | 31 October 2003 | |
288a - Notice of appointment of directors or secretaries | 22 September 2003 | |
395 - Particulars of a mortgage or charge | 13 September 2003 | |
288a - Notice of appointment of directors or secretaries | 01 September 2003 | |
288a - Notice of appointment of directors or secretaries | 02 July 2003 | |
288a - Notice of appointment of directors or secretaries | 02 July 2003 | |
NEWINC - New incorporation documents | 06 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of accession and charge acceeding to the debenture dated 18 july 2008 and | 02 October 2008 | Fully Satisfied |
N/A |
Debenture | 17 September 2007 | Fully Satisfied |
N/A |
Supplemental legal mortgage | 11 March 2006 | Fully Satisfied |
N/A |
Supplemental legal mortgage | 11 March 2006 | Fully Satisfied |
N/A |
Composite debenture | 11 March 2006 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on 15 march 2006 and | 18 January 2006 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on the 10/02/06 and | 18 January 2006 | Fully Satisfied |
N/A |
Supplemental legal mortgage | 21 January 2005 | Fully Satisfied |
N/A |
Supplemental legal mortgage | 21 January 2005 | Fully Satisfied |
N/A |
Supplemental legal mortgage | 21 January 2005 | Fully Satisfied |
N/A |
Composite debenture | 31 December 2004 | Fully Satisfied |
N/A |
Supplemental legal mortgage | 23 February 2004 | Fully Satisfied |
N/A |
Supplemental legal mortgage | 09 January 2004 | Fully Satisfied |
N/A |
Debenture | 16 October 2003 | Fully Satisfied |
N/A |
Debenture | 16 October 2003 | Fully Satisfied |
N/A |
Debenture | 16 October 2003 | Fully Satisfied |
N/A |
Legal charge | 11 September 2003 | Fully Satisfied |
N/A |