Advanced company searchLink opens in new window

WILLIAMS COURT CRANLEIGH MANAGEMENT COMPANY LIMITED

Company number 05980248

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)
15 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
15 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Jan 2014 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
07 Nov 2013 CH01 Director's details changed for Mr Nigel Howlett on 7 November 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
30 May 2013 AD01 Registered office address changed from 9 the Crescent Taunton Somerset TA1 4EA on 30 May 2013
05 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
25 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
22 Mar 2011 TM02 Termination of appointment of Nathan Williams as a secretary
03 Mar 2011 AP01 Appointment of Nigel Howlett as a director
03 Mar 2011 AR01 Annual return made up to 27 October 2010 with full list of shareholders
02 Mar 2011 AA Total exemption small company accounts made up to 31 October 2009
14 Feb 2011 TM02 Termination of appointment of a secretary
14 Feb 2011 TM01 Termination of appointment of Nathan Williams as a director
14 Feb 2011 TM01 Termination of appointment of Janice Williams as a director
29 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
22 May 2010 DISS40 Compulsory strike-off action has been discontinued
21 May 2010 AR01 Annual return made up to 27 October 2009 with full list of shareholders
21 May 2010 CH01 Director's details changed for Nathan Patrick Williams on 27 October 2009