Advanced company searchLink opens in new window

57- 65 GREAT CRANFORD STREET MANAGEMENT COMPANY LIMITED

Company number 06442612

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)
13 Oct 2016 TM01 Termination of appointment of Julie Shaw as a director on 7 September 2016
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 7 September 2016
  • GBP 6
23 May 2016 AA Total exemption full accounts made up to 31 December 2015
03 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 5
09 Mar 2015 AA Total exemption full accounts made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5
30 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 6
07 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 6
19 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
13 Sep 2012 AP01 Appointment of Mrs Julie Shaw as a director
13 Sep 2012 TM01 Termination of appointment of John Gaff as a director
06 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
24 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
09 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
19 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
29 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Michael Emlyn Williams on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Darren Paul Lavis on 29 December 2009
29 Dec 2009 CH01 Director's details changed for John Barry Gaff on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Mary Judith Foote on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Annabel Kristin Broome on 29 December 2009
06 Oct 2009 SH01 Statement of capital following an allotment of shares on 29 September 2009
  • GBP 6