Advanced company searchLink opens in new window

CRANLEIGH MANAGEMENT CO LIMITED

Company number 01502294

Filter by category

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)
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
  • GBP 43
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
  • GBP 43
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