Advanced company searchLink opens in new window

CRANMORE PROPERTIES LIMITED

Company number 01572560

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)
11 Dec 2024 AA Micro company accounts made up to 31 March 2024
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
07 May 2024 AP01 Appointment of Amy Barker as a director on 29 April 2024
07 May 2024 TM01 Termination of appointment of John Young as a director on 29 April 2024
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
14 Sep 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 CH01 Director's details changed for Mr Stephen Flanagan on 25 March 2022
25 Mar 2022 CH01 Director's details changed for Timothy Scott on 25 March 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
25 Mar 2022 AP01 Appointment of Alice Hinett as a director on 25 March 2022
25 Mar 2022 AP01 Appointment of Stefan James Denieffe as a director on 25 March 2022
25 Mar 2022 AP01 Appointment of Timothy Scott as a director on 25 March 2022
25 Mar 2022 AP01 Appointment of John Young as a director on 25 March 2022
25 Mar 2022 AP01 Appointment of Saleem Chatterton as a director on 25 March 2022
25 Mar 2022 PSC04 Change of details for Mr Stephen Flanagan as a person with significant control on 25 March 2022
25 Mar 2022 AD01 Registered office address changed from 141 Manchester Road Wilmslow Cheshire SK9 2JN England to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 25 March 2022
25 Mar 2022 TM01 Termination of appointment of Christopher Jonathan Clayton as a director on 25 March 2022
25 Mar 2022 TM01 Termination of appointment of Abigail Louise Brown as a director on 25 March 2022
03 Mar 2022 TM01 Termination of appointment of Mohammad Sherbaf as a director on 3 March 2022
17 Nov 2021 AA Micro company accounts made up to 31 March 2021
24 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
18 Dec 2020 AD01 Registered office address changed from 37 Wykeham Chase Macclesfield Cheshire SK11 8QU to 141 Manchester Road Wilmslow Cheshire SK9 2JN on 18 December 2020