CRANSWICK TRINITY PROPERTIES LIMITED
Company number 12501464
- Company Overview for CRANSWICK TRINITY PROPERTIES LIMITED (12501464)
- Filing history for CRANSWICK TRINITY PROPERTIES LIMITED (12501464)
- People for CRANSWICK TRINITY PROPERTIES LIMITED (12501464)
- More for CRANSWICK TRINITY PROPERTIES LIMITED (12501464)
| 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
|
|
| 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
|
|
| 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
|
|
| 06 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-06
|