CRANBROOK PROPERTY INVESTMENT LIMITED
Company number 07451871
- Company Overview for CRANBROOK PROPERTY INVESTMENT LIMITED (07451871)
- Filing history for CRANBROOK PROPERTY INVESTMENT LIMITED (07451871)
- People for CRANBROOK PROPERTY INVESTMENT LIMITED (07451871)
- More for CRANBROOK PROPERTY INVESTMENT LIMITED (07451871)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
28 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
02 Dec 2021 | PSC05 | Change of details for Pensgrove Limited as a person with significant control on 2 December 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from C/O a W Associates Room 129, Regus Building Wellington Way Brooklands Business Park Weybridge KT13 0TT England to C/O a W Associates, Office 43 Regus, Building 2 Guildford Business Park Road Guildford Surrey GU2 8XG on 2 December 2021 | |
27 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
01 Dec 2019 | TM01 | Termination of appointment of Sally Christine May as a director on 7 June 2019 | |
01 Dec 2019 | AD01 | Registered office address changed from C/O a W Associates Room 223a Regus Building, Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to C/O a W Associates Room 129, Regus Building Wellington Way Brooklands Business Park Weybridge KT13 0TT on 1 December 2019 | |
06 Aug 2019 | PSC02 | Notification of Pensgrove Limited as a person with significant control on 31 May 2019 | |
06 Aug 2019 | PSC07 | Cessation of Simon May as a person with significant control on 31 May 2019 | |
06 Aug 2019 | PSC07 | Cessation of Sally Christine May as a person with significant control on 31 May 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Kevin Paul Ledger as a director on 31 May 2019 | |
30 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | AD01 | Registered office address changed from C/O a W Associates Regus Building Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to C/O a W Associates Room 223a Regus Building, Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 16 May 2018 | |
16 May 2018 | PSC04 | Change of details for Mr Simon May as a person with significant control on 16 May 2018 | |
16 May 2018 | PSC04 | Change of details for Mrs Sally Christine May as a person with significant control on 16 May 2018 |