Advanced company searchLink opens in new window

GREAT CRANFORD STREET MANAGEMENT COMPANY LIMITED

Company number 06535444

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 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
  • GBP 19
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
  • GBP 15
04 Oct 2015 AA Total exemption full accounts made up to 31 December 2014