Advanced company searchLink opens in new window

CRANFIELD MANAGEMENT DEVELOPMENT LIMITED

Company number 02760241

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)
14 Nov 2017 TM01 Termination of appointment of John Thomas Glen as a director on 31 August 2017
01 Aug 2017 TM01 Termination of appointment of Maury Alan Peiperl as a director on 31 July 2017
20 Jul 2017 AP01 Appointment of Mr Mark Stuart Threlfall as a director on 7 July 2017
21 Jun 2017 AP01 Appointment of Dr Lynette Joy Ryals as a director on 15 June 2017
28 Nov 2016 AA Full accounts made up to 31 July 2016
09 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
08 Dec 2015 AA Full accounts made up to 31 July 2015
09 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,780,000
06 Nov 2015 AD04 Register(s) moved to registered office address B111 Som College Road Cranfield Bedford MK43 0AL
09 Oct 2015 AP01 Appointment of Dr John Thomas Glen as a director on 30 September 2015
29 Sep 2015 TM01 Termination of appointment of Clifford Michael Friend as a director on 15 September 2015
21 Aug 2015 TM01 Termination of appointment of William Lewis Shedden as a director on 31 March 2015
12 Mar 2015 AP01 Appointment of Prof Maury Alan Peiperl as a director on 3 March 2015
11 Mar 2015 TM01 Termination of appointment of Joseph Gerard Nellis as a director on 6 March 2015
05 Dec 2014 TM01 Termination of appointment of John Mark Algar as a director on 14 October 2014
01 Dec 2014 AA Full accounts made up to 31 July 2014
22 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,780,000
14 Mar 2014 TM01 Termination of appointment of Frank Horwitz as a director
14 Mar 2014 AP01 Appointment of Professor Joseph Gerard Nellis as a director
09 Jan 2014 AA Full accounts made up to 31 July 2013
18 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,780,000
14 May 2013 AP01 Appointment of Mr John Mark Algar as a director
14 May 2013 AD01 Registered office address changed from Building 31 Cranfield University College Road Cranfield Bedford MK43 0AL England on 14 May 2013
10 Dec 2012 AA Full accounts made up to 31 July 2012
24 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders