Advanced company searchLink opens in new window

CRANMERE PROPERTIES LIMITED

Company number 09768751

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)
24 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
12 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
14 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
29 Aug 2022 AA Micro company accounts made up to 31 August 2021
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
20 Oct 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
24 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 31 August 2018
28 May 2019 AA01 Previous accounting period shortened from 30 August 2018 to 29 August 2018
10 Oct 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 31 August 2017
31 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
27 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
25 Oct 2016 CS01 Confirmation statement made on 8 September 2016 with updates
11 Aug 2016 AA01 Current accounting period shortened from 30 September 2016 to 31 August 2016
21 Oct 2015 AP01 Appointment of Mrs Joanne Tracey Bloor as a director on 9 September 2015
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 21 October 2015
  • GBP 2
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 9 September 2015
  • GBP 1
10 Sep 2015 AD01 Registered office address changed from 5-6 Edwards Centre Regent Street Hinckley Leicestershire LE10 0BB England to C/O Heggs & Co Accountants Ltd 5-6 Edwards Centre Regent Street Hinckley Leicestershire LE10 0BB on 10 September 2015