Advanced company searchLink opens in new window

CRANBROOK AUCTION ROOMS LIMITED

Company number 03660475

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)
14 Dec 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
29 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
03 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
09 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
08 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
26 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
14 Jan 2021 CS01 Confirmation statement made on 3 November 2020 with no updates
18 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
05 Dec 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
30 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
03 Dec 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
04 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
23 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 30 November 2016
19 Dec 2016 CS01 Confirmation statement made on 3 November 2016 with updates
19 Dec 2016 CH01 Director's details changed for Mr. Mark Antony Foster on 1 October 2016
31 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
18 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
27 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
27 Nov 2014 CH01 Director's details changed for Mr. Mark Antony Foster on 1 February 2014
27 Nov 2014 TM02 Termination of appointment of Teresa Young as a secretary on 30 December 2013
27 Nov 2014 AP03 Appointment of Mrs Susan Bisram as a secretary on 30 December 2013
27 Nov 2014 CH01 Director's details changed for Mr. Mark Antony Foster on 1 February 2014