Advanced company searchLink opens in new window

CRANMORE COURT MANAGEMENT LIMITED

Company number 09337488

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)
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