- Company Overview for CRANWELL COURT FREEHOLD LIMITED (04358922)
- Filing history for CRANWELL COURT FREEHOLD LIMITED (04358922)
- People for CRANWELL COURT FREEHOLD LIMITED (04358922)
- More for CRANWELL COURT FREEHOLD LIMITED (04358922)
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
|
|
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
|
|
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
|
|
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 |