- Company Overview for 41 CRANWICH ROAD LIMITED (03657888)
- Filing history for 41 CRANWICH ROAD LIMITED (03657888)
- People for 41 CRANWICH ROAD LIMITED (03657888)
- More for 41 CRANWICH ROAD LIMITED (03657888)
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 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
25 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
29 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
03 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
24 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
26 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Jul 2021 | AP01 | Appointment of Ms Constance Marie Hawker as a director on 16 July 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of Christopher James Cook as a director on 16 July 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of Rachel Smith as a director on 16 July 2021 | |
31 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
18 Aug 2020 | AA | Micro company accounts made up to 31 October 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
17 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
27 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
26 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
28 Oct 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
08 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
30 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-15
|
|
15 Nov 2015 | CH01 | Director's details changed for Ms Caroline Grace Webster on 5 January 2015 | |
15 Nov 2015 | TM01 | Termination of appointment of Marcus John Moresby as a director on 30 October 2015 | |
15 Nov 2015 | TM01 | Termination of appointment of Charlotte Victoria Beard as a director on 30 October 2015 | |
15 Nov 2015 | TM02 | Termination of appointment of Charlotte Victoria Beard as a secretary on 30 October 2015 | |
07 Nov 2015 | AP01 | Appointment of Mr Christopher James Cook as a director on 31 October 2015 |