Advanced company searchLink opens in new window

CRANMORE AVENUE COMPANY LIMITED

Company number 06805423

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)
27 Mar 2019 AA Micro company accounts made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
04 Feb 2019 AP03 Appointment of Mrs Jacqueline Woodford as a secretary on 1 February 2019
07 Dec 2018 AD01 Registered office address changed from Greenwood House Sea View Road Cranmore Yarmouth Isle of Wight PO41 0XU to Cranmore Farm House Cranmore Avenue Cranmore Yarmouth PO41 0XR on 7 December 2018
07 Dec 2018 TM02 Termination of appointment of Sally Jane Chaucer as a secretary on 7 December 2018
07 Dec 2018 PSC07 Cessation of Sally Jane Chaucer as a person with significant control on 7 December 2018
12 Oct 2018 AA Micro company accounts made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
15 Jan 2018 PSC07 Cessation of Anthony John Chaucer as a person with significant control on 9 October 2016
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
26 May 2017 TM01 Termination of appointment of Sally Jane Chaucer as a director on 26 May 2017
26 May 2017 AP03 Appointment of Mrs Sally Jane Chaucer as a secretary on 26 May 2017
26 May 2017 CS01 Confirmation statement made on 29 January 2017 with updates
05 Apr 2017 AP01 Appointment of Mr Anthony James Graham Woodford as a director on 26 January 2017
05 Apr 2017 TM01 Termination of appointment of Anthony John Chaucer as a director on 9 October 2016
05 Apr 2017 AP01 Appointment of Mrs Sally Jane Chaucer as a director on 26 January 2017
05 Apr 2017 AP01 Appointment of Mrs Jacqueline Woodford as a director on 26 January 2017
23 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Mar 2016 AP01 Appointment of Mr Alexander Robert Mole as a director on 1 March 2016
29 Jan 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3
03 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
03 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
18 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013