- Company Overview for CRAYS PROPERTY MANAGEMENT LIMITED (08480516)
- Filing history for CRAYS PROPERTY MANAGEMENT LIMITED (08480516)
- People for CRAYS PROPERTY MANAGEMENT LIMITED (08480516)
- More for CRAYS PROPERTY MANAGEMENT LIMITED (08480516)
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 1 December 2024 with updates | |
20 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 May 2024 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
12 Oct 2023 | AD01 | Registered office address changed from Crays Barn Crays Lane Goose Green Pulborough West Sussex RH20 2LR England to Unit 2 Crays Lane Goose Green Pulborough RH20 2GU on 12 October 2023 | |
07 Aug 2023 | PSC01 | Notification of William Harry Holt as a person with significant control on 7 August 2023 | |
07 Aug 2023 | AP01 | Appointment of Mr William Harry Holt as a director on 7 August 2023 | |
07 Aug 2023 | TM01 | Termination of appointment of Matthew Charles Holt as a director on 7 August 2023 | |
10 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
08 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
10 Dec 2019 | AD01 | Registered office address changed from Sannerville Chase Exminster Exeter EX6 8AT United Kingdom to Crays Barn Crays Lane Goose Green Pulborough West Sussex RH20 2LR on 10 December 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Jun 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
25 Apr 2018 | AD01 | Registered office address changed from Coolibah House Polhorman Lane Mullion Helston Cornwall TR12 7JD to Sannerville Chase Exminster Exeter EX6 8AT on 25 April 2018 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
12 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |