Advanced company searchLink opens in new window

CRANLEY RESIDENTIAL LIMITED

Company number 02789622

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)
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
04 Oct 2013 AD01 Registered office address changed from 15 Montpelier Villas Brighton BN1 3DG United Kingdom on 4 October 2013
24 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
05 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Mar 2012 AP03 Appointment of Mr Michael Gerard Napier as a secretary
02 Mar 2012 TM02 Termination of appointment of Seymour Company Secretaries Liimited as a secretary
02 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
02 Mar 2012 CH01 Director's details changed for Mr Michael Gerard Napier on 2 March 2012
02 Mar 2012 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2 March 2012
21 Nov 2011 AD01 Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD United Kingdom on 21 November 2011
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
30 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
30 Mar 2011 AD01 Registered office address changed from C/O Gateway Partners 22 Ganton Street London W1F 7BY United Kingdom on 30 March 2011
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
23 Apr 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
23 Apr 2010 CH04 Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009
23 Apr 2010 AD01 Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 23 April 2010