CRANFORD ESTATES (PROJECTS) LIMITED
Company number 08565407
- Company Overview for CRANFORD ESTATES (PROJECTS) LIMITED (08565407)
- Filing history for CRANFORD ESTATES (PROJECTS) LIMITED (08565407)
- People for CRANFORD ESTATES (PROJECTS) LIMITED (08565407)
- More for CRANFORD ESTATES (PROJECTS) LIMITED (08565407)
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) |
---|---|---|---|
19 Mar 2019 | SH08 | Change of share class name or designation | |
20 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Mar 2018 | AD01 | Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT to Charter House Stansfield Street Nelson BB9 9XY on 27 March 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
27 Jul 2017 | CS01 | Confirmation statement made on 11 June 2017 with no updates | |
27 Jul 2017 | PSC01 | Notification of John Joseph Riley as a person with significant control on 1 July 2016 | |
27 Jul 2017 | PSC01 | Notification of Alastair Michael Vale as a person with significant control on 1 July 2016 | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
08 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | CH01 | Director's details changed for Mr Alastair Michael Vale on 18 December 2014 | |
17 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
17 Mar 2015 | AD01 | Registered office address changed from 59-63 Station Road Northwich Cheshire CW9 5LT to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 17 March 2015 | |
09 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 14 November 2014
|
|
03 Oct 2014 | CERTNM |
Company name changed cranford estates (great warford) LIMITED\certificate issued on 03/10/14
|
|
03 Oct 2014 | CONNOT | Change of name notice | |
06 Aug 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
11 Jun 2013 | NEWINC |
Incorporation
|