Advanced company searchLink opens in new window

7-12 CRANWORTH GARDENS LIMITED

Company number 03285125

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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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