- Company Overview for CRANMORE COURT MANAGEMENT LIMITED (09337488)
- Filing history for CRANMORE COURT MANAGEMENT LIMITED (09337488)
- People for CRANMORE COURT MANAGEMENT LIMITED (09337488)
- More for CRANMORE COURT MANAGEMENT LIMITED (09337488)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with updates | |
26 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with updates | |
26 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
24 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
30 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
30 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
19 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Sep 2018 | AP01 | Appointment of Mr Brian Frederick Wassell as a director on 15 September 2018 | |
17 Jul 2018 | AP01 | Appointment of Mr John Maggs as a director on 17 July 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
09 Nov 2017 | TM01 | Termination of appointment of John Packer as a director on 1 November 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Gary Albert Loughran as a director on 1 November 2017 | |
09 Nov 2017 | PSC01 | Notification of Andrew Delong as a person with significant control on 1 November 2017 | |
09 Nov 2017 | AP01 | Appointment of Mr Andrew Michael Delong as a director on 1 November 2017 | |
09 Nov 2017 | PSC07 | Cessation of John Packer as a person with significant control on 1 November 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from The Grange Hotel 42 Bath Road Keynsham Bristol BS31 1SN to 10 Waring House Redcliff Hill Bristol BS1 6TB on 9 November 2017 | |
09 Nov 2017 | AP03 | Appointment of Silver Fox Property Ltd as a secretary on 1 November 2017 | |
09 Nov 2017 | PSC07 | Cessation of Gary Albert Loughran as a person with significant control on 1 November 2017 |