Advanced company searchLink opens in new window

CRANBROOK MANAGEMENT CONSULTING LTD

Company number 04586618

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2018 DS01 Application to strike the company off the register
19 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
23 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
23 Nov 2017 CH01 Director's details changed for Mr Patrick Lindley Hickie on 1 November 2017
08 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
17 Oct 2016 AD01 Registered office address changed from 10 Elderfield Place Tooting Bec London SW17 6EA to Rowan House Longcroft Road Ilkley LS29 8SE on 17 October 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 10
22 Nov 2015 AD02 Register inspection address has been changed to 3 Longcroft Road Longcroft Road Ilkley West Yorkshire LS29 8SE
15 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-15
  • GBP 10
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-17
  • GBP 10
12 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
23 Nov 2012 CH01 Director's details changed for Mr Patrick Lindley Hickie on 30 July 2012
23 Nov 2012 CH03 Secretary's details changed for Michele Anne Hickie on 30 July 2012
23 Nov 2012 AD01 Registered office address changed from Rowan House Longcroft Rd Ben Rhydding Ilkley LS29 8SE on 23 November 2012
13 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 10
10 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders