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)
02 Jul 2010 CH01 Director's details changed for Mr Stephen Flanagan on 19 June 2010
02 Jul 2010 CH01 Director's details changed for Mohammad Sherbaf on 19 June 2010
02 Jul 2010 CH01 Director's details changed for Carolyn Goldsmith on 19 June 2010
02 Jul 2010 TM01 Termination of appointment of Kirsty Bowles as a director
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Nov 2009 AR01 Annual return made up to 19 June 2009 with full list of shareholders
21 Oct 2009 AD01 Registered office address changed from 37 Wykeham Chase Macclesfield Cheshire SK11 8QU on 21 October 2009
07 Oct 2009 AP03 Appointment of Neol Ernest Wood as a secretary
07 Oct 2009 TM02 Termination of appointment of John Thomson as a secretary
07 Oct 2009 AP01 Appointment of Carolyn Goldsmith as a director
10 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Aug 2008 363s Return made up to 19/06/08; change of members
  • 363(287) ‐ Registered office changed on 12/08/08
12 Aug 2008 288b Appointment terminated director victoria brunning
28 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
24 Sep 2007 363s Return made up to 19/06/07; no change of members
  • 363(287) ‐ Registered office changed on 24/09/07
  • 363(288) ‐ Secretary resigned
09 Sep 2007 AA Total exemption full accounts made up to 31 March 2006
29 Aug 2007 288a New secretary appointed
23 Apr 2007 287 Registered office changed on 23/04/07 from: contour property services LTD, quay plaza 2 1ST floor, lowry mall quay road, salford M5D 3AH
06 Sep 2006 363s Return made up to 19/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 06/09/06
02 Aug 2005 363s Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director resigned
02 Aug 2005 288a New director appointed
02 Aug 2005 288a New director appointed
12 Jul 2005 AA Total exemption small company accounts made up to 31 March 2005
13 Jul 2004 363s Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
  • 363(288) ‐ Secretary's particulars changed
13 Jul 2004 288a New director appointed