Advanced company searchLink opens in new window

CRANBROOK BUILDERS LIMITED

Company number 02157418

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)
27 Feb 2024 CH01 Director's details changed for Ms Marie Adele Hemingway on 31 January 2024
26 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
26 Feb 2024 PSC04 Change of details for Ms Marie Adele Hemingway as a person with significant control on 31 January 2024
26 Feb 2024 CH03 Secretary's details changed for Marie Hemingway on 31 January 2024
09 Oct 2023 AD01 Registered office address changed from 3 Dittany Gardens Thatcham Berkshire RG18 4BG United Kingdom to The Old Vicarage Holme Hall Lane Stainton South Yorkshire S66 7rd on 9 October 2023
09 Oct 2023 AA Micro company accounts made up to 28 February 2023
10 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
10 Feb 2023 CH01 Director's details changed for Michael Hemingway on 1 February 2021
10 Feb 2023 PSC04 Change of details for Michael Hemingway as a person with significant control on 1 February 2021
07 Nov 2022 AA Micro company accounts made up to 28 February 2022
17 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
19 Nov 2021 AA Micro company accounts made up to 28 February 2021
11 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with updates
04 Feb 2021 AA Micro company accounts made up to 29 February 2020
11 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
06 Sep 2019 AA Micro company accounts made up to 28 February 2019
04 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
01 Feb 2019 CH01 Director's details changed for Marie Hemingway on 1 February 2019
01 Feb 2019 CH01 Director's details changed for Michael Hemingway on 1 February 2019
01 Feb 2019 PSC04 Change of details for Michael Hemingway as a person with significant control on 1 February 2019
01 Feb 2019 PSC04 Change of details for Marie Hemingway as a person with significant control on 1 February 2019
01 Feb 2019 AP03 Appointment of Marie Hemingway as a secretary on 31 January 2019
01 Feb 2019 AD01 Registered office address changed from 26 Steadfolds Close Thurcroft Rotherham South Yorkshire S66 9JY United Kingdom to 3 Dittany Gardens Thatcham Berkshire RG18 4BG on 1 February 2019
01 Feb 2019 TM02 Termination of appointment of Michael Hemingway as a secretary on 31 January 2019
02 Jan 2019 PSC04 Change of details for Michael Hemingway as a person with significant control on 2 January 2019