Advanced company searchLink opens in new window

CRANELEY CONSTRUCTION LTD

Company number 09652097

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)
30 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
05 Aug 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
28 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
04 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
17 Dec 2021 AD01 Registered office address changed from 14 Church Street Whitchurch Hampshire RG28 7AB England to 367 London Road Camberley GU15 3HQ on 17 December 2021
08 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 30 November 2020
07 Sep 2020 CS01 Confirmation statement made on 4 July 2020 with updates
09 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
08 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
16 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
07 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
27 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
27 Jul 2017 PSC01 Notification of Ronald Mosley as a person with significant control on 6 April 2016
08 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Feb 2017 AA01 Previous accounting period extended from 30 June 2016 to 30 November 2016
04 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
23 Jun 2016 TM01 Termination of appointment of Terje Andre Width as a director on 23 June 2016
30 Jul 2015 CERTNM Company name changed chatsborough construction LTD\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
08 Jul 2015 TM01 Termination of appointment of Russell John Grace as a director on 8 July 2015
23 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)