Advanced company searchLink opens in new window

CRANFIELD PROPERTIES LIMITED

Company number 08898868

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2022 DS01 Application to strike the company off the register
26 May 2021 AA Total exemption full accounts made up to 29 February 2020
26 Feb 2021 AA01 Previous accounting period shortened from 28 February 2020 to 27 February 2020
13 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
31 Jan 2020 CS01 Confirmation statement made on 8 December 2019 with no updates
04 Nov 2019 PSC07 Cessation of Paul Gerald Taylor as a person with significant control on 31 October 2019
04 Nov 2019 PSC02 Notification of Hawksmoor Group (Holdings) Limited as a person with significant control on 31 October 2019
07 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
21 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
22 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
16 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
10 Dec 2015 CH01 Director's details changed for Jessica Ann Taylor on 1 December 2015
08 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3,000
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3,000
30 Nov 2015 AD01 Registered office address changed from 2 Rose Bank 151 Rosemary Hill Rd Little Aston Sutton Coldfield West Midlands B74 4HF to 39 High Street Orpington Kent BR6 0JE on 30 November 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Jun 2015 AP01 Appointment of Jessica Ann Taylor as a director on 20 May 2015
04 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3,000
04 Jul 2014 AD01 Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 4 July 2014
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 3,000