About

Registered Number: 04955186
Date of Incorporation: 06/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Craegmoor Supporting You Ltd was registered on 06 November 2003 and has its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, David James 14 April 2011 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 01 October 2019
PARENT_ACC - N/A 01 October 2019
GUARANTEE2 - N/A 01 October 2019
AGREEMENT2 - N/A 01 October 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 14 August 2018
PARENT_ACC - N/A 14 August 2018
AGREEMENT2 - N/A 14 August 2018
GUARANTEE2 - N/A 14 August 2018
CS01 - N/A 08 November 2017
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
AP01 - Appointment of director 11 December 2016
AP01 - Appointment of director 11 December 2016
TM01 - Termination of appointment of director 11 December 2016
CS01 - N/A 24 November 2016
AA - Annual Accounts 26 June 2016
TM01 - Termination of appointment of director 03 March 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 28 September 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
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 23 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
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 29 November 2011
CH03 - Change of particulars for secretary 28 November 2011
CH01 - Change of particulars for director 28 November 2011
CH01 - Change of particulars for director 28 November 2011
CH01 - Change of particulars for director 28 November 2011
TM01 - Termination of appointment of director 26 August 2011
TM01 - Termination of appointment of director 03 August 2011
AP01 - Appointment of director 01 August 2011
AD01 - Change of registered office address 27 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
AR01 - Annual Return 06 December 2010
TM01 - Termination of appointment of director 27 October 2010
AP01 - Appointment of director 29 June 2010
AA - Annual Accounts 09 June 2010
AP01 - Appointment of director 22 March 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
353a - Register of members in non-legible form 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
288b - Notice of resignation of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
363a - Annual Return 02 December 2008
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
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
MEM/ARTS - N/A 28 May 2008
AA - Annual Accounts 16 April 2008
RESOLUTIONS - N/A 29 January 2008
RESOLUTIONS - N/A 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
123 - Notice of increase in nominal capital 29 January 2008
CERTNM - Change of name certificate 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2008
363s - Annual Return 12 December 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
AA - Annual Accounts 17 October 2007
395 - Particulars of a mortgage or charge 26 September 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
363s - Annual Return 28 November 2006
AA - Annual Accounts 11 October 2006
RESOLUTIONS - N/A 02 October 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
RESOLUTIONS - N/A 01 June 2005
225 - Change of Accounting Reference Date 01 June 2005
287 - Change in situation or address of Registered Office 01 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 17 November 2004
225 - Change of Accounting Reference Date 24 August 2004
CERTNM - Change of name certificate 10 December 2003
NEWINC - New incorporation documents 06 November 2003

Mortgages & Charges

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

Deed of charge 19 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.