Advanced company searchLink opens in new window

2 CRANE GROVE MANAGEMENT LTD

Company number 06475382

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)
30 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
30 Jan 2024 CH01 Director's details changed for Russell Hilliard on 30 January 2024
30 Jan 2024 CH01 Director's details changed for Richard James Marshall on 30 January 2024
30 Jan 2024 AD01 Registered office address changed from 63 Darlands Drive Barnet EN5 2DE England to Kinetic Centre Theobald Street Borehamwood WD6 4PJ on 30 January 2024
11 Apr 2023 AA Micro company accounts made up to 31 January 2023
16 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
16 Feb 2023 AA Micro company accounts made up to 31 January 2022
06 Oct 2022 TM02 Termination of appointment of Am Surveying & Block Management as a secretary on 6 October 2022
06 Oct 2022 AD01 Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to 63 Darlands Drive Barnet EN5 2DE on 6 October 2022
18 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
30 Mar 2021 AA Micro company accounts made up to 31 January 2021
27 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
17 Apr 2020 AA Micro company accounts made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
15 Jul 2019 AA Micro company accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 January 2018
02 Feb 2018 TM01 Termination of appointment of Amber Elizabeth Rawson Pitchforth as a director on 2 February 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
29 Aug 2017 AA Unaudited abridged accounts made up to 31 January 2017
29 Aug 2017 AAMD Amended total exemption small company accounts made up to 31 January 2016
23 Aug 2017 AP04 Appointment of Am Surveying & Block Management as a secretary on 23 August 2017
23 Aug 2017 TM02 Termination of appointment of Amber Elizabeth Rawson Pitchforth as a secretary on 23 August 2017
22 Aug 2017 AD01 Registered office address changed from 2 Crane Grove London N7 8LE to 42 New Road Ditton Aylesford ME20 6AD on 22 August 2017
28 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates