Advanced company searchLink opens in new window

CRANMER COURT (CHELSEA) TENANTS LIMITED

Company number 01047013

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2017 TM01 Termination of appointment of Christopher Mcmahon as a director on 7 February 2017
03 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Jan 2017 AP01 Appointment of Sir Christopher Mcmahon as a director on 3 November 2016
15 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
12 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Nov 2016 TM01 Termination of appointment of Philippa Alice Chalmers as a director on 28 July 2016
30 Aug 2016 AP01 Appointment of Mr Edward Judd as a director on 28 July 2016
07 Jan 2016 AR01 Annual return made up to 5 December 2015 no member list
06 Jan 2016 AD02 Register inspection address has been changed from 45 Cadogan Gardens London SW3 2AQ to C/O D&G Block Management 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX
28 Oct 2015 AD01 Registered office address changed from Estate Office Cranmer Court Whiteheads Grove London SW3 3HH to C/O D&G Block Management 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX on 28 October 2015
09 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Jul 2015 TM02 Termination of appointment of Pg Secretarial Services Limited as a secretary on 9 July 2015
12 Dec 2014 AR01 Annual return made up to 5 December 2014 no member list
03 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Jul 2014 CH01 Director's details changed for Elizabeth Diane Murrall on 12 July 2014
07 Jul 2014 AP01 Appointment of Mr Andrew Robert Pirrie as a director
20 May 2014 AP01 Appointment of Mr John Would as a director
25 Apr 2014 TM01 Termination of appointment of Harleigh Kehoe as a director
23 Dec 2013 AR01 Annual return made up to 5 December 2013 no member list
27 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Sep 2013 CH01 Director's details changed for Dairin Garnier on 23 September 2013
23 Sep 2013 TM01 Termination of appointment of Priscilla Playford as a director
13 Jun 2013 AD02 Register inspection address has been changed
16 May 2013 AD01 Registered office address changed from 45 Cadogan Gardens London SW3 2AQ on 16 May 2013
08 Jan 2013 AR01 Annual return made up to 5 December 2012 no member list