- Company Overview for 2 CRANE GROVE MANAGEMENT LTD (06475382)
- Filing history for 2 CRANE GROVE MANAGEMENT LTD (06475382)
- People for 2 CRANE GROVE MANAGEMENT LTD (06475382)
- More for 2 CRANE GROVE MANAGEMENT LTD (06475382)
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 |