Advanced company searchLink opens in new window

CRANWELL COURT FREEHOLD LIMITED

Company number 04358922

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)
04 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with updates
22 Nov 2018 AA Micro company accounts made up to 30 June 2018
23 Feb 2018 AA Micro company accounts made up to 30 June 2017
26 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
29 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
02 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
02 Feb 2017 TM01 Termination of appointment of Anthony Derek Kennerson as a director on 23 March 2016
02 Feb 2017 TM01 Termination of appointment of Lucy Cheng as a director on 10 July 2015
11 Feb 2016 AA Total exemption full accounts made up to 30 June 2015
05 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 16
02 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
12 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 16
12 Feb 2015 TM01 Termination of appointment of Mhairi Dougal as a director on 4 August 2014
10 Dec 2014 AD01 Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 10 December 2014
10 Dec 2014 AP04 Appointment of Epmg Legal Limited as a secretary on 1 July 2014
10 Dec 2014 TM02 Termination of appointment of Jeremy Wager as a secretary on 30 June 2014
17 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
24 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 16
24 Jan 2014 TM01 Termination of appointment of Carol Benton as a director
19 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
29 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
08 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
26 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
31 Aug 2011 AD01 Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB on 31 August 2011
03 Mar 2011 AA Total exemption full accounts made up to 30 June 2010