- 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) |
---|---|---|---|
11 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
11 Jul 2019 | PSC01 | Notification of Micheal Ciment as a person with significant control on 30 October 2018 | |
11 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
13 Mar 2019 | AP01 | Appointment of Mr Michael Ciment as a director on 30 October 2018 | |
15 Feb 2019 | AD01 | Registered office address changed from , 82 Lovell Road, Cambridge, CB4 2QP, England to 41 41 Bourne Rd Cambridge CB1 4UF on 15 February 2019 | |
15 Feb 2019 | PSC07 | Cessation of Nicholas John Missenden as a person with significant control on 30 October 2018 | |
15 Feb 2019 | AD01 | Registered office address changed from , 10a Cranwich Road, London, N16 5JX to 41 41 Bourne Rd Cambridge CB1 4UF on 15 February 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from , Flat C 10 Cranwich Road, Stamford Hill, London, Greater London, N16 5JX to 41 41 Bourne Rd Cambridge CB1 4UF on 11 January 2019 | |
11 Jan 2019 | TM01 | Termination of appointment of Nicholas John Missenden as a director on 30 October 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
16 Jul 2018 | AP03 | Appointment of Mrs Angela Pushpa-Rajah as a secretary on 16 July 2018 | |
16 Jul 2018 | TM02 | Termination of appointment of Nicholas John Missenden as a secretary on 16 July 2018 | |
12 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Angela Louise Pushpa Rajah as a person with significant control on 29 September 2016 | |
17 Jul 2017 | AP01 | Appointment of Mrs Angela Louise Pushpa Rajah as a director on 12 July 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Joseph Wyand as a director on 26 September 2016 | |
17 Jul 2017 | PSC07 | Cessation of Joseph Wyand as a person with significant control on 26 September 2016 | |
25 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
23 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
05 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
24 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
25 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 |