CRANBERRY POINT RESIDENTS COMPANY LIMITED
Company number 06380327
- Company Overview for CRANBERRY POINT RESIDENTS COMPANY LIMITED (06380327)
- Filing history for CRANBERRY POINT RESIDENTS COMPANY LIMITED (06380327)
- People for CRANBERRY POINT RESIDENTS COMPANY LIMITED (06380327)
- More for CRANBERRY POINT RESIDENTS COMPANY LIMITED (06380327)
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) |
---|---|---|---|
18 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
11 Mar 2024 | AD02 | Register inspection address has been changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Mar 2023 | AD01 | Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ on 21 March 2023 | |
10 Mar 2023 | TM01 | Termination of appointment of Christopher Calam as a director on 10 March 2023 | |
06 Mar 2023 | PSC01 | Notification of Leah Perl as a person with significant control on 6 March 2023 | |
06 Mar 2023 | PSC07 | Cessation of Leah Perl as a person with significant control on 6 March 2023 | |
26 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
24 Feb 2023 | PSC05 | Change of details for Stockport and Regional Limited as a person with significant control on 23 February 2023 | |
09 Feb 2023 | AP01 | Appointment of Mrs Leah Perl as a director on 1 February 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of Martin Zvi Oppenheimer as a director on 1 February 2023 | |
30 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
12 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
23 May 2022 | TM01 | Termination of appointment of Nina Rose Birch as a director on 20 May 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jan 2022 | AP03 | Appointment of Mr Avigdor Perl as a secretary on 1 January 2022 | |
04 Jan 2022 | TM02 | Termination of appointment of Christopher Holdcroft as a secretary on 31 December 2021 | |
21 Dec 2021 | AP01 | Appointment of Mr Martin Zvi Oppenheimer as a director on 1 October 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Susan Lynn Hulme as a director on 8 December 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
28 Sep 2021 | AP01 | Appointment of Miss Nina Rose Birch as a director on 27 September 2021 | |
27 Sep 2021 | AP01 | Appointment of Mr Christopher Calam as a director on 9 September 2021 | |
05 May 2021 | CH01 | Director's details changed for Mr Graham Robert Ede on 23 April 2021 | |
29 Apr 2021 | PSC02 | Notification of Stockport and Regional Limited as a person with significant control on 23 April 2021 |