GREAT CRANFORD STREET MANAGEMENT COMPANY LIMITED
Company number 06535444
- Company Overview for GREAT CRANFORD STREET MANAGEMENT COMPANY LIMITED (06535444)
- Filing history for GREAT CRANFORD STREET MANAGEMENT COMPANY LIMITED (06535444)
- People for GREAT CRANFORD STREET MANAGEMENT COMPANY LIMITED (06535444)
- More for GREAT CRANFORD STREET MANAGEMENT COMPANY LIMITED (06535444)
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 Dec 2019 | AD01 | Registered office address changed from Foxes Property Management Poole Hill Bournemouth Dorset BH2 5PS England to 52 High West Street Dorchester DT1 1UT on 11 December 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
19 Dec 2018 | AP04 | Appointment of Foxes Property Management Limited as a secretary on 26 November 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from Mansion House 54-58 Princes Street Yeovil BA20 1EP England to Foxes Property Management Poole Hill Bournemouth Dorset BH2 5PS on 19 December 2018 | |
19 Dec 2018 | TM02 | Termination of appointment of Battens Secretarial Services Limited as a secretary on 26 November 2018 | |
27 Nov 2018 | AP01 | Appointment of Mr Chris Robert Warner as a director on 27 November 2018 | |
27 Nov 2018 | AP01 | Appointment of Mr Robert Garry Malone as a director on 27 November 2018 | |
27 Nov 2018 | AP01 | Appointment of Mr Torben Houlberg as a director on 27 November 2018 | |
27 Nov 2018 | AP01 | Appointment of Mr Malcolm Wright as a director on 27 November 2018 | |
27 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
27 Nov 2018 | AP01 | Appointment of Mr Peter Richard Colin Chapman as a director on 27 November 2018 | |
27 Nov 2018 | PSC07 | Cessation of Ludovic Neil Charles Blackburn as a person with significant control on 26 November 2018 | |
27 Nov 2018 | TM01 | Termination of appointment of Ludovic Neil Charles Blackburn as a director on 26 November 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 25 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
28 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 28 February 2018
|
|
02 Oct 2017 | AA | Micro company accounts made up to 25 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
10 Feb 2017 | AD01 | Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS United Kingdom to Mansion House 54-58 Princes Street Yeovil BA20 1EP on 10 February 2017 | |
09 Feb 2017 | AP04 | Appointment of Battens Secretarial Services Limited as a secretary on 9 February 2017 | |
31 Jan 2017 | TM02 | Termination of appointment of Foxes Property Management Limited as a secretary on 31 January 2017 | |
27 Sep 2016 | AA | Total exemption full accounts made up to 25 March 2016 | |
13 Jun 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 25 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
04 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 |