Advanced company searchLink opens in new window

CRANLEA HOLDINGS LIMITED

Company number 02164126

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)
18 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
04 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
17 May 2023 AA Total exemption full accounts made up to 30 September 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
25 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
19 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
16 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
05 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
15 Jan 2021 TM01 Termination of appointment of Joyce Hickox as a director on 23 December 2020
22 Nov 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
22 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 30 September 2018
30 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 May 2018 CH01 Director's details changed for Ms Bryony Jayne Day on 17 February 2018
14 May 2018 PSC04 Change of details for Ms Bryony Jayne Day as a person with significant control on 17 February 2018
20 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
22 May 2017 CH01 Director's details changed for Ms Bryony Jayne Day on 10 May 2017
05 Dec 2016 AD03 Register(s) moved to registered inspection location C/O C J Short 4 the Mayflowers Bassett Crescent East Southampton Hampshire SO16 7PD
05 Dec 2016 AD02 Register inspection address has been changed to C/O C J Short 4 the Mayflowers Bassett Crescent East Southampton Hampshire SO16 7PD
02 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
02 Nov 2016 CH01 Director's details changed for Mr Sebastian Lewis Day on 1 November 2016