About

Registered Number: 06508747
Date of Incorporation: 19/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: C/O STREETS LLP, Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire, NG23 5JR,

 

Based in Nottinghamshire, Craymere Ltd was setup in 2008, it's status at Companies House is "Active". The companies directors are listed as Whitt, Susan Carol, Ribeiro, Roberval De Cassia Salvador, Cresham Fox, Judith, Tutin, Paul Frederick, Whitt, Brian Douglas in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITT, Susan Carol 29 May 2019 - 1
CRESHAM FOX, Judith 14 March 2011 12 May 2016 1
TUTIN, Paul Frederick 25 February 2008 31 March 2011 1
WHITT, Brian Douglas 12 May 2016 23 June 2019 1
Secretary Name Appointed Resigned Total Appointments
RIBEIRO, Roberval De Cassia Salvador 25 February 2008 31 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
PSC01 - N/A 12 May 2020
PSC07 - N/A 12 May 2020
CS01 - N/A 11 March 2020
PSC04 - N/A 11 March 2020
AA - Annual Accounts 29 August 2019
TM01 - Termination of appointment of director 25 June 2019
AA01 - Change of accounting reference date 31 May 2019
AP01 - Appointment of director 29 May 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 27 February 2018
AD01 - Change of registered office address 22 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 24 February 2017
AD01 - Change of registered office address 24 February 2017
AA - Annual Accounts 27 May 2016
AP01 - Appointment of director 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 13 March 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 26 May 2011
TM01 - Termination of appointment of director 20 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
AP01 - Appointment of director 18 March 2011
AD01 - Change of registered office address 16 March 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AA01 - Change of accounting reference date 10 November 2010
AR01 - Annual Return 05 March 2010
SH01 - Return of Allotment of shares 22 December 2009
AA - Annual Accounts 26 November 2009
363a - Annual Return 20 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
225 - Change of Accounting Reference Date 11 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
NEWINC - New incorporation documents 19 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.