- Company Overview for CRANLEY RESIDENTIAL LIMITED (02789622)
- Filing history for CRANLEY RESIDENTIAL LIMITED (02789622)
- People for CRANLEY RESIDENTIAL LIMITED (02789622)
- Charges for CRANLEY RESIDENTIAL LIMITED (02789622)
- More for CRANLEY RESIDENTIAL LIMITED (02789622)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-09
|
|
04 Oct 2013 | AD01 | Registered office address changed from 15 Montpelier Villas Brighton BN1 3DG United Kingdom on 4 October 2013 | |
24 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Mar 2012 | AP03 | Appointment of Mr Michael Gerard Napier as a secretary | |
02 Mar 2012 | TM02 | Termination of appointment of Seymour Company Secretaries Liimited as a secretary | |
02 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
02 Mar 2012 | CH01 | Director's details changed for Mr Michael Gerard Napier on 2 March 2012 | |
02 Mar 2012 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2 March 2012 | |
21 Nov 2011 | AD01 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD United Kingdom on 21 November 2011 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
30 Mar 2011 | AD01 | Registered office address changed from C/O Gateway Partners 22 Ganton Street London W1F 7BY United Kingdom on 30 March 2011 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
23 Apr 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
23 Apr 2010 | CH04 | Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 | |
23 Apr 2010 | AD01 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 23 April 2010 |