CRANFORD COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED
Company number 06726868
- Company Overview for CRANFORD COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED (06726868)
- Filing history for CRANFORD COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED (06726868)
- People for CRANFORD COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED (06726868)
- More for CRANFORD COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED (06726868)
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 |