Advanced company searchLink opens in new window

CRANWELLS MEADOW MANAGEMENT COMPANY LIMITED

Company number 05476480

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 AA Micro company accounts made up to 30 June 2023
15 Nov 2023 CH04 Secretary's details changed for Banner Property Services Limited on 25 July 2023
15 Nov 2023 AD01 Registered office address changed from Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England to Cock and Rabbit House the Lee Great Missenden HP16 9LZ on 15 November 2023
15 Nov 2023 CH01 Director's details changed for Mr John William Lawson on 25 July 2023
15 Nov 2023 CH01 Director's details changed for Nigel David Pyefinch on 25 July 2023
12 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
14 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
04 Jan 2022 AA Accounts for a dormant company made up to 30 June 2021
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
03 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
10 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
27 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
27 Nov 2018 TM01 Termination of appointment of Clare Louise Hurdle as a director on 26 November 2018
10 Jul 2018 CH01 Director's details changed for Ms Galit Gibson on 10 July 2018
23 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
08 Mar 2018 CH01 Director's details changed for Mrs Clare Louise Hurdle on 8 March 2018
27 Feb 2018 CH04 Secretary's details changed for Banner Property Services Limited on 26 February 2018
19 Feb 2018 AD01 Registered office address changed from Suffolk House the Green Wooburn Green High Wycombe HP10 0EU England to Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN on 19 February 2018
24 Aug 2017 AP01 Appointment of Ms Galit Gibson as a director on 5 July 2017
24 Aug 2017 CH01 Director's details changed for Mrs Clare Louise Hurdle on 24 August 2017
24 Aug 2017 CH01 Director's details changed for Mr Mark Stewart Dibsdall on 24 August 2017