Advanced company searchLink opens in new window

CRANEHILL LTD

Company number 03954385

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)
29 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
14 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
27 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
28 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
25 Jan 2019 AA Micro company accounts made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
13 May 2018 PSC01 Notification of Joanne Elizabeth Evans as a person with significant control on 1 April 2018
04 Feb 2018 AA Micro company accounts made up to 31 March 2017
11 May 2017 AD01 Registered office address changed from The Malt House Malthouse Lane, Church Lench Evesham Worcestershire WR11 4UF to Week Meadow Higher Week, Dartington Totnes TQ9 6JP on 11 May 2017
11 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
11 May 2017 TM02 Termination of appointment of Melvyn Thomas Chitty as a secretary on 1 May 2017
11 May 2017 TM01 Termination of appointment of Melvyn Thomas Chitty as a director on 1 May 2017
11 May 2017 AP01 Appointment of Ms Joanne Elizabeth Evans as a director on 1 May 2017
27 Jul 2016 AA Micro company accounts made up to 31 March 2016
19 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
04 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
28 Jul 2015 AA Micro company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
10 Apr 2015 CH01 Director's details changed for Mr Andrew John Chitty on 17 December 2014