- Company Overview for CRANFIELD PROPERTIES LIMITED (08898868)
- Filing history for CRANFIELD PROPERTIES LIMITED (08898868)
- People for CRANFIELD PROPERTIES LIMITED (08898868)
- More for CRANFIELD PROPERTIES LIMITED (08898868)
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
|
|
30 Nov 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
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
|
|
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
|