Company NameCraigard (Bridgwater Two) Nominees Limited
DirectorsDavid Andrew Foster and Paul Brett Foster
Company StatusActive
Company Number11346270
CategoryPrivate Limited Company
Incorporation Date4 May 2018(5 years, 11 months ago)
Previous NameCraigard (Yeovil Two) Nominees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Andrew Foster
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Paul Brett Foster
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2018(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 May 2018(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 2 days from now)

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
16 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
19 January 2022Termination of appointment of D&a Secretarial Services Limited as a secretary on 1 December 2021 (1 page)
6 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
11 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
11 May 2020Termination of appointment of D & a Nominees Limited as a director on 11 May 2020 (1 page)
13 August 2019Director's details changed for Mr Paul Brett Foster on 13 August 2019 (2 pages)
13 August 2019Director's details changed for Mr David Andrew Foster on 13 August 2019 (2 pages)
18 July 2019Director's details changed for Mr David Andrew Foster on 18 July 2019 (2 pages)
5 July 2019Director's details changed for Mr Paul Brett Foster on 30 April 2019 (2 pages)
25 June 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
23 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
(3 pages)
6 August 2018Director's details changed for Mr Paul Brett Foster on 6 August 2018 (2 pages)
6 August 2018Director's details changed for Mr David Andrew Foster on 6 August 2018 (2 pages)
6 August 2018Director's details changed for Mr Paul Brett Foster on 6 August 2018 (2 pages)
6 August 2018Director's details changed for Mr David Andrew Foster on 6 August 2018 (2 pages)
12 July 2018Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
4 May 2018Incorporation
Statement of capital on 2018-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)