Advanced company searchLink opens in new window

CRONDALL PROPERTIES LTD

Company number 01818493

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)
06 Jan 2025 MR01 Registration of charge 018184930006, created on 24 December 2024
27 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: adopt proposed exemption / parent's agreement and AA06 be submitted / durectors authorisation / company business 15/12/2024
21 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
21 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
21 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
21 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
05 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Sep 2023 CH01 Director's details changed for Mr Joel Michael Cadbury on 14 September 2023
14 Sep 2023 AP01 Appointment of Mr Mark Daniel Comer as a director on 1 September 2023
21 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
15 Jun 2022 AP01 Appointment of Mr Joel Michael Cadbury as a director on 1 June 2022
15 Jun 2022 PSC02 Notification of 360 Oak Limited as a person with significant control on 1 June 2022
15 Jun 2022 PSC07 Cessation of Rosemarie Susan Smythe as a person with significant control on 1 June 2022
15 Jun 2022 PSC07 Cessation of Victor Bernard Smythe as a person with significant control on 1 June 2022
15 Jun 2022 TM01 Termination of appointment of John Alan Wood as a director on 1 June 2022
15 Jun 2022 AD01 Registered office address changed from Byrons Lodge Dippenhall Street Crondall Farnham Surrey GU10 5PE England to 4-5 Albany Courtyard London W1J 0HF on 15 June 2022
15 Jun 2022 TM01 Termination of appointment of Victor Bernard Smythe as a director on 1 June 2022
15 Jun 2022 TM01 Termination of appointment of Rosemarie Susan Smythe as a director on 1 June 2022
15 Jun 2022 AP01 Appointment of Mr Robert David Tress Clive as a director on 1 June 2022
15 Jun 2022 TM02 Termination of appointment of Rosemarie Susan Smythe as a secretary on 1 June 2022
13 May 2022 AAMD Amended micro company accounts made up to 31 March 2022
12 Apr 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 MR04 Satisfaction of charge 3 in full
14 Mar 2022 MR04 Satisfaction of charge 1 in full