Advanced company searchLink opens in new window

CRANFORD & SUMMER LTD

Company number 06453937

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)
18 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 14 December 2022
13 Oct 2023 PSC04 Change of details for Mrs Lynsey Anne Peacock as a person with significant control on 6 December 2016
13 Oct 2023 PSC01 Notification of Michael Peacock as a person with significant control on 6 April 2016
16 Feb 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/10/2023.
19 Oct 2022 AA Micro company accounts made up to 31 March 2022
15 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
19 Nov 2021 AA Micro company accounts made up to 31 March 2021
15 Feb 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
10 Sep 2020 AA Micro company accounts made up to 31 March 2020
19 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Jan 2019 CS01 14/12/18 Statement of Capital gbp 1000
31 Aug 2018 AA Micro company accounts made up to 31 March 2018
30 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
28 Jun 2017 AA Micro company accounts made up to 31 March 2017
16 Jun 2017 AP01 Appointment of Mr Michael Peacock as a director on 6 April 2017
16 Jun 2017 CH01 Director's details changed for Mrs Lynsey Anne Peacock on 9 January 2017
16 Jun 2017 CH03 Secretary's details changed for Michael Peacock on 9 January 2017
10 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
09 Jan 2017 AD01 Registered office address changed from Hollyhedge, Pinfold Lane Plumley Cheshire WA16 9RR to Cheers Green Farm Free Green Lane over Peover Knutsford WA16 9QX on 9 January 2017
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015