- Company Overview for 10 CRANWICH ROAD LIMITED (04816687)
- Filing history for 10 CRANWICH ROAD LIMITED (04816687)
- People for 10 CRANWICH ROAD LIMITED (04816687)
- More for 10 CRANWICH ROAD LIMITED (04816687)
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 |