Advanced company searchLink opens in new window

13/18 CRANWORTH GARDENS LIMITED

Company number 03236547

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)
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
23 Oct 2022 AA Micro company accounts made up to 31 December 2021
24 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
01 Sep 2020 PSC08 Notification of a person with significant control statement
01 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
01 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 1 September 2020
01 Sep 2020 AD01 Registered office address changed from Michelle Madden 13 Cranworth Gardens London SW9 0NS England to 18 Cranworth Gardens London SW9 0NS on 1 September 2020
10 Oct 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
01 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
20 Aug 2018 AD02 Register inspection address has been changed to Maplehurst Cottage Nuthurst Road Maplehurst Horsham RH13 6RA
20 Aug 2018 AD01 Registered office address changed from C/O Mark Ward 15 Cranworth Gardens Oval London SW9 0NS to Michelle Madden 13 Cranworth Gardens London SW9 0NS on 20 August 2018
18 Oct 2017 CH01 Director's details changed for Mr Thomas Maxwell Bates on 1 October 2017
18 Oct 2017 CH01 Director's details changed for Mrs Sibella Elizabeth Baskerville Bates on 1 October 2017
18 Oct 2017 CH03 Secretary's details changed for Mrs Sibella Elizabeth Baskerville Bates on 1 October 2017
18 Oct 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Sep 2016 CS01 Confirmation statement made on 12 August 2016 with updates
08 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 6