Advanced company searchLink opens in new window

CRANEHEATH SECURITIES LIMITED

Company number 03305768

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)
26 Mar 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
26 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
17 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
27 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
28 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
03 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
31 Mar 2021 AA Micro company accounts made up to 30 June 2020
31 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
21 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
02 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
30 Mar 2017 AD01 Registered office address changed from Haltwhistle Station Road Goudhurst Cranbrook TN17 1HA England to Mulberry House Station Road Goudhurst Cranbrook TN17 1HA on 30 March 2017
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
26 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
18 Oct 2016 AD01 Registered office address changed from The Cooperage Coopers Corner Ide Hill Sevenoaks Kent TN14 6LB England to Haltwhistle Station Road Goudhurst Cranbrook TN17 1HA on 18 October 2016
17 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Mar 2016 AD01 Registered office address changed from Long Croft Comp Lane Platt Sevenoaks Kent TN15 8NR England to The Cooperage Coopers Corner Ide Hill Sevenoaks Kent TN14 6LB on 17 March 2016
12 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
19 Apr 2015 AD01 Registered office address changed from The Homestead Seal Drive Seal Sevenoaks Kent TN15 0AH to Long Croft Comp Lane Platt Sevenoaks Kent TN15 8NR on 19 April 2015
22 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
24 Feb 2015 CH01 Director's details changed for Mr Melvyn Reginald Puttock on 8 May 2013