Advanced company searchLink opens in new window

10 CRANWICH ROAD LIMITED

Company number 04816687

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)
12 Aug 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
12 Aug 2024 AA Accounts for a dormant company made up to 31 July 2024
18 Sep 2023 AA Accounts for a dormant company made up to 31 July 2023
19 Jul 2023 TM01 Termination of appointment of Kenneth James Barnes as a director on 19 July 2023
19 Jul 2023 PSC07 Cessation of Kenneth James Barnes as a person with significant control on 19 July 2023
19 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
15 May 2023 TM02 Termination of appointment of Angela Pushpa-Rajah as a secretary on 7 May 2023
07 May 2023 AD01 Registered office address changed from 41 41 Bourne Rd Cambridge CB1 4UF England to 12 Ashtead Road London E5 9BH on 7 May 2023
16 Apr 2023 TM01 Termination of appointment of Angela Louise Pushpa Rajah as a director on 3 April 2023
16 Apr 2023 PSC01 Notification of Simon Abeless as a person with significant control on 3 April 2023
16 Apr 2023 PSC07 Cessation of Angela Louise Pushpa Rajah as a person with significant control on 3 April 2023
09 Mar 2023 AP01 Appointment of Mr Simon Abeless as a director on 9 March 2023
09 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
07 Jul 2022 AD01 Registered office address changed from , 44 Suez Road, Cambridge, CB1 3QB, England to 41 41 Bourne Rd Cambridge CB1 4UF on 7 July 2022
22 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
16 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
16 Jul 2021 AD01 Registered office address changed from , 82 Lovell Road, Cambridge, CB4 2QP, England to 41 41 Bourne Rd Cambridge CB1 4UF on 16 July 2021
13 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
11 Aug 2020 PSC01 Notification of Kenneth James Barnes as a person with significant control on 11 August 2020
11 Aug 2020 PSC07 Cessation of Josephine Barnes as a person with significant control on 11 August 2020
11 Aug 2020 AP01 Appointment of Mr Kenneth James Barnes as a director on 11 August 2020
11 Aug 2020 TM01 Termination of appointment of Josephine Barnes as a director on 11 August 2020
19 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
21 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019