- Company Overview for CRANLEIGH MANAGEMENT CO LIMITED (01502294)
- Filing history for CRANLEIGH MANAGEMENT CO LIMITED (01502294)
- People for CRANLEIGH MANAGEMENT CO LIMITED (01502294)
- More for CRANLEIGH MANAGEMENT CO LIMITED (01502294)
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) |
---|---|---|---|
15 Dec 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
24 Apr 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
21 Jan 2022 | AD01 | Registered office address changed from C/O Matthews Hanton Ltd 93 Aldwick Road Bognor Regis PO21 2NW England to 338 Hook Road Chessington Surrey KT9 1NU on 21 January 2022 | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
01 Dec 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
05 Sep 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
28 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
27 Nov 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
29 Nov 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
24 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
04 Jan 2017 | AD01 | Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to C/O Matthews Hanton Ltd 93 Aldwick Road Bognor Regis PO21 2NW on 4 January 2017 | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
21 Jul 2016 | TM01 | Termination of appointment of Angela Bossert as a director on 30 September 2015 | |
24 Nov 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
01 Dec 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
01 Dec 2014 | AP03 | Appointment of Philippa Margaret Willes as a secretary on 1 December 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Graham Horsford as a director on 30 September 2014 | |
06 Oct 2014 | TM02 | Termination of appointment of Graham Horsford as a secretary on 30 September 2014 |