Advanced company searchLink opens in new window

CRANFORD COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED

Company number 06726868

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)
05 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jan 2024 AD01 Registered office address changed from Unit 6 Cranford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RX to 28 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA on 24 January 2024
24 Jan 2024 CH01 Director's details changed for Mr James Gartside on 24 January 2024
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
07 Jun 2022 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Unit 6 Cranford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RX on 7 June 2022
07 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jun 2022 AA Accounts for a dormant company made up to 31 December 2020
07 Jun 2022 AA Accounts for a dormant company made up to 31 December 2019
07 Jun 2022 AA Accounts for a dormant company made up to 31 December 2018
07 Jun 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
07 Jun 2022 CS01 Confirmation statement made on 22 February 2021 with no updates
07 Jun 2022 CS01 Confirmation statement made on 22 February 2020 with no updates
07 Jun 2022 CS01 Confirmation statement made on 22 February 2019 with no updates
07 Jun 2022 RT01 Administrative restoration application
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2018 AP01 Appointment of Mr James Gartside as a director on 26 November 2018
26 Nov 2018 TM01 Termination of appointment of James Hardie Allen as a director on 26 November 2018
26 Nov 2018 TM01 Termination of appointment of Angus Myrie Scott-Brown as a director on 26 November 2018
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
18 Jan 2018 CH01 Director's details changed for Mr Angus Myrie Scott-Brown on 18 December 2017
18 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017