- Company Overview for CRANELEY PROPERTIES LIMITED (08787277)
- Filing history for CRANELEY PROPERTIES LIMITED (08787277)
- People for CRANELEY PROPERTIES LIMITED (08787277)
- Charges for CRANELEY PROPERTIES LIMITED (08787277)
- More for CRANELEY PROPERTIES LIMITED (08787277)
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) |
---|---|---|---|
26 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
26 Jul 2016 | AD01 | Registered office address changed from The Deans Bridge Road Bagshot Surrey GU19 5AT to 14 Church Street Whitchurch Hampshire RG28 7AB on 26 July 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of Terje Andre Width as a director on 23 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Ms Dominique Rose as a director on 23 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Mr Ronald Shane Mosley as a director on 23 June 2016 | |
03 Aug 2015 | CERTNM |
Company name changed chatsborough properties LIMITED\certificate issued on 03/08/15
|
|
28 Jul 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
20 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
16 Jul 2015 | TM01 | Termination of appointment of Russell John Grace as a director on 13 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Russell John Grace as a director on 13 July 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
22 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-22
|