Crambeth Allen Publishing Ltd was registered on 01 April 2003 and are based in Brentford, Middlesex. Currently we aren't aware of the number of employees at the the company. Hutchinson, Richard, Lloyd-thomas, Nicola Sarah, Massingham, Paul are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASSINGHAM, Paul | 03 October 2011 | 29 May 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTCHINSON, Richard | 29 May 2019 | - | 1 |
LLOYD-THOMAS, Nicola Sarah | 04 April 2003 | 29 May 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 May 2020 | |
AA01 - Change of accounting reference date | 10 January 2020 | |
AA - Annual Accounts | 08 November 2019 | |
RP04CS01 - N/A | 14 August 2019 | |
RP04PSC07 - N/A | 31 July 2019 | |
RP04PSC07 - N/A | 31 July 2019 | |
RP04PSC02 - N/A | 31 July 2019 | |
RESOLUTIONS - N/A | 27 June 2019 | |
SH08 - Notice of name or other designation of class of shares | 18 June 2019 | |
PSC07 - N/A | 06 June 2019 | |
PSC07 - N/A | 06 June 2019 | |
PSC02 - N/A | 06 June 2019 | |
TM02 - Termination of appointment of secretary | 06 June 2019 | |
TM01 - Termination of appointment of director | 06 June 2019 | |
TM01 - Termination of appointment of director | 06 June 2019 | |
AP03 - Appointment of secretary | 06 June 2019 | |
AP01 - Appointment of director | 06 June 2019 | |
AP01 - Appointment of director | 06 June 2019 | |
AD01 - Change of registered office address | 06 June 2019 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 14 September 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 07 April 2016 | |
CH01 - Change of particulars for director | 07 April 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AR01 - Annual Return | 22 April 2015 | |
SH01 - Return of Allotment of shares | 09 April 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 07 May 2013 | |
CH01 - Change of particulars for director | 07 May 2013 | |
CH03 - Change of particulars for secretary | 07 May 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AP01 - Appointment of director | 17 October 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 October 2011 | |
SH08 - Notice of name or other designation of class of shares | 13 October 2011 | |
RESOLUTIONS - N/A | 10 October 2011 | |
AR01 - Annual Return | 01 April 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AA - Annual Accounts | 07 December 2009 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 19 December 2008 | |
363a - Annual Return | 08 May 2008 | |
363s - Annual Return | 08 May 2008 | |
AA - Annual Accounts | 08 January 2008 | |
AA - Annual Accounts | 30 January 2007 | |
363s - Annual Return | 07 April 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 19 January 2005 | |
363s - Annual Return | 13 April 2004 | |
225 - Change of Accounting Reference Date | 02 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 2003 | |
288b - Notice of resignation of directors or secretaries | 26 April 2003 | |
288a - Notice of appointment of directors or secretaries | 26 April 2003 | |
NEWINC - New incorporation documents | 01 April 2003 |