Advanced company searchLink opens in new window

41 CRANWICH ROAD LIMITED

Company number 03657888

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)
07 Nov 2015 AP01 Appointment of Miss Rachel Smith as a director on 31 October 2015
07 Nov 2015 TM01 Termination of appointment of Marcus John Moresby as a director on 30 October 2015
07 Nov 2015 TM02 Termination of appointment of Charlotte Victoria Beard as a secretary on 30 October 2015
23 Oct 2015 AP01 Appointment of Mr Bjorn Yorath Samuel Pascal Godfrey as a director on 15 July 2015
22 Oct 2015 TM01 Termination of appointment of Matthew James Topp as a director on 10 July 2015
25 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Jul 2015 AP03 Appointment of Ms Caroline Grace Webster as a secretary on 14 July 2015
14 Jul 2015 AD01 Registered office address changed from 41 Cranwich Road London N16 5HZ to C/O Caroline Webster 40 Leopold Road London N2 8BE on 14 July 2015
20 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3
10 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
12 Nov 2012 TM01 Termination of appointment of Elliott Linger as a director
29 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Mr Marcus John Moresby on 22 November 2011
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
22 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
21 Nov 2010 CH01 Director's details changed for Caroline Grace Webster on 21 November 2010
21 Nov 2010 CH01 Director's details changed for Susannah May Webster on 21 November 2010
21 Nov 2010 CH01 Director's details changed for Charlotte Victoria Beard on 21 November 2010
02 Feb 2010 AP03 Appointment of Charlotte Victoria Beard as a secretary
01 Feb 2010 AR01 Annual return made up to 28 October 2009 with full list of shareholders
25 Nov 2009 TM02 Termination of appointment of Andre Compton as a secretary