Advanced company searchLink opens in new window

6 CRANFORD AVENUE MANAGEMENT COMPANY LIMITED

Company number 06641003

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)
03 Apr 2024 AP01 Appointment of Mr Karl Anthony Tudor as a director on 29 March 2024
03 Apr 2024 TM01 Termination of appointment of Elizabeth Miller as a director on 28 March 2024
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
01 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with updates
14 Jan 2022 AP01 Appointment of Mrs Valerie Jean Milford as a director on 13 January 2022
06 Jan 2022 AP04 Appointment of Sirius Property Services Ltd as a secretary on 1 January 2022
07 Dec 2021 TM01 Termination of appointment of Derek George Ben Bryant as a director on 6 December 2021
29 Nov 2021 AA Micro company accounts made up to 31 March 2021
15 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
08 Jul 2021 AD01 Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to 116 High Street Wyke Regis Weymouth DT4 9NU on 8 July 2021
08 Jul 2021 TM02 Termination of appointment of Bns Services Limited as a secretary on 1 July 2021
03 Dec 2020 AA Micro company accounts made up to 31 March 2020
25 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
02 Mar 2020 TM01 Termination of appointment of David Stuart Still as a director on 1 March 2020
02 Mar 2020 TM01 Termination of appointment of Valerie Jean Milford as a director on 1 March 2020
26 Feb 2020 AP01 Appointment of Mrs Elizabeth Miller as a director on 25 February 2020
24 Feb 2020 AP01 Appointment of Mr Derek George Ben Bryant as a director on 24 February 2020
16 Jan 2020 AA Micro company accounts made up to 31 March 2019
09 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
27 Mar 2019 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
27 Mar 2019 AA Micro company accounts made up to 31 July 2018
15 Oct 2018 AP04 Appointment of Bns Services Limited as a secretary on 15 October 2018
15 Oct 2018 AD01 Registered office address changed from Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom to 18 Badminton Road Downend Bristol BS16 6BQ on 15 October 2018