- Company Overview for CRANMORE PARK LTD (04378313)
- Filing history for CRANMORE PARK LTD (04378313)
- People for CRANMORE PARK LTD (04378313)
- Charges for CRANMORE PARK LTD (04378313)
- More for CRANMORE PARK LTD (04378313)
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) |
---|---|---|---|
12 Jan 2018 | TM01 | Termination of appointment of Adrian David Giblett as a director on 12 January 2018 | |
27 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
19 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | TM02 | Termination of appointment of Valerie Chegwidden as a secretary on 24 February 2016 | |
24 Feb 2016 | TM02 | Termination of appointment of Valerie Chegwidden as a secretary on 24 February 2016 | |
23 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
04 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
08 Apr 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
26 Feb 2014 | AA | Full accounts made up to 30 June 2013 | |
04 Apr 2013 | AP01 | Appointment of Mr Fraser Mark Patterson as a director | |
06 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
06 Feb 2013 | AA | Full accounts made up to 30 June 2012 | |
16 Jan 2013 | TM01 | Termination of appointment of James Hornsby as a director | |
29 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
31 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
07 Dec 2011 | AP01 | Appointment of Mrs Susan Potter-Price as a director | |
26 Oct 2011 | TM01 | Termination of appointment of Amanda Smith as a director | |
07 Jul 2011 | AD01 | Registered office address changed from Cranmore Park Cranmore Avenue Shirley Solihull West Midlands B90 4LF on 7 July 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
11 Mar 2011 | TM02 | Termination of appointment of Austin Harper as a secretary | |
27 Jan 2011 | AA | Full accounts made up to 30 June 2010 | |
01 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Oct 2010 | AP01 | Appointment of James Hornsby as a director |