- Company Overview for CRANMORE PROPERTIES LIMITED (01572560)
- Filing history for CRANMORE PROPERTIES LIMITED (01572560)
- People for CRANMORE PROPERTIES LIMITED (01572560)
- More for CRANMORE PROPERTIES LIMITED (01572560)
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 |