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)
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
  • GBP 3
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
  • GBP 3
25 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013