- Company Overview for 7-12 CRANWORTH GARDENS LIMITED (03285125)
- Filing history for 7-12 CRANWORTH GARDENS LIMITED (03285125)
- People for 7-12 CRANWORTH GARDENS LIMITED (03285125)
- More for 7-12 CRANWORTH GARDENS LIMITED (03285125)
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) |
---|---|---|---|
08 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
07 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | CH01 | Director's details changed for Hamish Joshua Macnamara on 1 November 2015 | |
13 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
03 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
05 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
05 Dec 2012 | AD01 | Registered office address changed from Shanklin House 70 Sheen Road Richmond Surrey TW9 1VF on 5 December 2012 | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Feb 2012 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
12 Feb 2012 | TM02 | Termination of appointment of Hamish Macnamara as a secretary | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
17 Apr 2011 | TM01 | Termination of appointment of Robert Nightingale as a director | |
17 Apr 2011 | CH01 | Director's details changed for Hamish Joshua Macnamara on 1 January 2011 | |
17 Apr 2011 | CH01 | Director's details changed for Fiona Rodgers on 1 January 2011 | |
30 Mar 2011 | AP01 | Appointment of William Peter Morgan Griffiths as a director | |
22 Feb 2011 | TM01 | Termination of appointment of Robert Nightingale as a director | |
22 Feb 2011 | AP03 | Appointment of Melanie Louise Silvester as a secretary | |
16 Feb 2011 | CH01 | Director's details changed for Melanie Silvester on 16 February 2011 |