- Company Overview for CRANBROOK MANAGEMENT CONSULTING LTD (04586618)
- Filing history for CRANBROOK MANAGEMENT CONSULTING LTD (04586618)
- People for CRANBROOK MANAGEMENT CONSULTING LTD (04586618)
- More for CRANBROOK MANAGEMENT CONSULTING LTD (04586618)
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
|
|
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
|
|
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
|
|
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
|
|
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 |