Advanced company searchLink opens in new window

CRANMER CLIFF GARDENS MANAGEMENT COMPANY LIMITED

Company number 05569411

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)
21 Nov 2016 AP01 Appointment of Mr John Harold Reynolds as a director on 21 November 2016
22 Sep 2016 TM01 Termination of appointment of Phillip Tuffen as a director on 8 February 2016
22 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
12 Feb 2016 AD01 Registered office address changed from Apartment 9 Cranmer Cliff Gardens Felixstowe Suffolk IP11 7NH to C/O Boydens Leasehold & Estate Management Aston House 57-59 Crouch Street Colchester CO3 3EY on 12 February 2016
10 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Nov 2015 TM01 Termination of appointment of Rodney Arthur Markham as a director on 1 September 2015
28 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 11
28 Sep 2015 AP01 Appointment of Mrs Jane Isobel Moon as a director on 3 March 2015
28 Sep 2015 TM01 Termination of appointment of Andrew John Bennett as a director on 9 February 2015
23 Feb 2015 AP01 Appointment of Mr Phillip Tuffen as a director on 9 February 2015
23 Feb 2015 TM01 Termination of appointment of Henry James Berry as a director on 9 February 2015
09 Feb 2015 CH01 Director's details changed for Mr Henry James Berry on 9 February 2015
01 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
22 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 11
14 Mar 2014 AA Total exemption small company accounts made up to 30 October 2013
29 Jan 2014 AP01 Appointment of John Harold Reynolds as a director
29 Jan 2014 TM01 Termination of appointment of Lesly Berry as a director
25 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 11
25 Sep 2013 CH01 Director's details changed for Mrs Elizabeth Naomi Margaret Downes on 25 September 2013
25 Sep 2013 CH01 Director's details changed for Mr Mark James Gray on 25 September 2013
29 May 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Nov 2012 AR01 Annual return made up to 21 September 2012
31 Oct 2012 AP01 Appointment of Mrs Elizabeth Naomi Margaret Downes as a director
31 Oct 2012 TM01 Termination of appointment of Roy Farrow as a director
30 Oct 2012 TM02 Termination of appointment of Patricia Farrow as a secretary