This company is commonly known as Craggy Island Ltd. The company was founded 20 years ago and was given the registration number 04938327. The firm's registered office is in MOORFIELD ROAD. You can find them at 9 Cobbett Park, Slyfield Industrial Park, Moorfield Road, Guildford. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | CRAGGY ISLAND LTD |
---|---|---|
Company Number | : | 04938327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Cobbett Park, Slyfield Industrial Park, Moorfield Road, Guildford, GU1 1RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1a, 225 Hook Rise South, Surbiton, England, KT6 7LD | Director | 31 March 2022 | Active |
210 Pepperharrow Road, Godalming, GU7 2PR | Secretary | 21 October 2003 | Active |
Flat Three, 29 Brunswick Square, Hove, BN3 1EJ | Director | 21 October 2003 | Active |
210 Pepperharrow Road, Godalming, GU7 2PR | Director | 21 October 2003 | Active |
Pelier Holdings Limited | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1a, Hook Rise South, Surbiton, England, KT6 7LD |
Nature of control | : |
|
Mrs Philippa Mitchell | ||
Notified on | : | 20 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | 9 Cobbett Park, Moorfield Road, GU1 1RU |
Nature of control | : |
|
Mr Stephen John Lane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | 9 Cobbett Park, Moorfield Road, GU1 1RU |
Nature of control | : |
|
Mr Robert Arthur Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | 9 Cobbett Park, Moorfield Road, GU1 1RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Accounts | Change account reference date company current extended. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-08 | Officers | Termination secretary company with name termination date. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.