Advanced company searchLink opens in new window

CRANMER FREEHOLDERS ASSOCIATION LIMITED

Company number 02790858

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)
14 May 2024 TM02 Termination of appointment of Trust Property Management Limited as a secretary on 14 May 2024
14 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
18 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 31 December 2023
12 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 18/01/2024
05 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
06 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 May 2022 TM01 Termination of appointment of Stanley Cecil Coorsh as a director on 13 May 2022
25 May 2022 TM01 Termination of appointment of Ravi Lakhaney as a director on 13 May 2022
13 May 2022 AP01 Appointment of Mr Stanley Cecil Coorsh as a director on 13 May 2022
09 May 2022 AP01 Appointment of Mr Ravi Lakhaney as a director on 4 May 2022
14 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
22 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
20 Aug 2021 TM01 Termination of appointment of Jennifer Susan King as a director on 20 August 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Jan 2019 AA Micro company accounts made up to 31 March 2018
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
14 Jan 2019 AP03 Appointment of Trust Property Management Limited as a secretary on 14 January 2019
14 Jan 2019 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on 14 January 2019
02 Jan 2019 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 1 January 2019
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
02 Jan 2018 CH01 Director's details changed for Mrs Claire Sandra Rose on 31 December 2017