Advanced company searchLink opens in new window

CRANSWICK TRINITY PROPERTIES LIMITED

Company number 12501464

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Nov 2025 AA Unaudited abridged accounts made up to 31 March 2025
19 Mar 2025 CH01 Director's details changed for Mrs Margaret Ann Howson on 1 March 2025
19 Mar 2025 CH01 Director's details changed for David John Howson on 1 March 2025
19 Mar 2025 PSC01 Notification of Margaret Ann Howson as a person with significant control on 1 March 2025
18 Mar 2025 CS01 Confirmation statement made on 5 March 2025 with updates
18 Mar 2025 PSC07 Cessation of David John Howson as a person with significant control on 1 March 2025
24 Jun 2024 AD01 Registered office address changed from Waltham House 5/7 st Mary's Terrace Mill Lane Guildford Surrey GU1 3TZ England to Suite 7 35/37 Ludgate Hill London EC4M 7JN on 24 June 2024
09 May 2024 AA Unaudited abridged accounts made up to 31 March 2024
13 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 March 2024
  • GBP 892,099
04 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
09 Oct 2023 PSC04 Change of details for David John Howson as a person with significant control on 8 October 2023
09 Oct 2023 CH01 Director's details changed for Mrs Margaret Ann Howson on 8 October 2023
08 Oct 2023 CH01 Director's details changed for David John Howson on 8 October 2023
08 Oct 2023 AD01 Registered office address changed from Tithe Barn Cottage Chinthurst Lane Bramley Guildford GU5 0DR United Kingdom to Waltham House 5/7 st Mary's Terrace Mill Lane Guildford Surrey GU1 3TZ on 8 October 2023
16 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
21 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 15 August 2022
  • GBP 643,099
12 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
20 Jun 2021 AA Unaudited abridged accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
01 Dec 2020 AP01 Appointment of Mrs Margaret Ann Howson as a director on 1 December 2020
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 15 April 2020
  • GBP 478,099
06 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-06
  • GBP 99
  • GBP 1