Advanced company searchLink opens in new window

CRANBORNE HOUSE MANAGEMENT LIMITED

Company number 07286505

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)
16 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
25 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
24 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with updates
13 Apr 2022 PSC01 Notification of Samuel Roger Williams as a person with significant control on 14 December 2021
13 Apr 2022 PSC07 Cessation of Samuel James Weightman as a person with significant control on 13 December 2021
13 Apr 2022 PSC07 Cessation of Alister Gavin Weightman as a person with significant control on 13 December 2021
13 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
19 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
19 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
13 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
21 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
02 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
17 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
09 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
04 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3
28 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
09 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
04 Feb 2015 TM01 Termination of appointment of Shane Gary Stanley as a director on 23 September 2014
04 Feb 2015 AP01 Appointment of Mrs Elizabeth Anne Thackrah as a director on 23 September 2014
03 Feb 2015 AD01 Registered office address changed from Unit 3C Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP to The Garden Flat Rear of 7 Mayfield Grove Harrogate North Yorkshire HG1 5HD on 3 February 2015