Advanced company searchLink opens in new window

CRAKEMARSH HALL MANAGEMENT COMPANY LIMITED

Company number 05312285

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)
08 Apr 2024 PSC04 Change of details for Mr Stuart Smart as a person with significant control on 8 April 2024
08 Apr 2024 CH01 Director's details changed for Mr Stuart Smart on 8 April 2024
08 Apr 2024 CH03 Secretary's details changed for Mr Stuart Smart on 8 April 2024
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
04 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
05 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Jul 2021 AD01 Registered office address changed from Inglewood Brompton Avenue Rhos on Sea Colwyn Bay North Wales LL28 4TP Wales to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 1 July 2021
29 Jun 2021 AP01 Appointment of Mr Zackary Luke Jacques as a director on 22 June 2021
29 Jun 2021 TM01 Termination of appointment of Richard Neil Mason as a director on 22 June 2021
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
29 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
09 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
14 Dec 2017 AD01 Registered office address changed from Wg Tanker Group Limited Leek Road Waterhouses Stoke-on-Trent ST10 3HN to Inglewood Brompton Avenue Rhos on Sea Colwyn Bay North Wales LL28 4TP on 14 December 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jul 2017 PSC07 Cessation of Peter Leonard Bowers as a person with significant control on 9 June 2017
10 Jul 2017 AP01 Appointment of Mr Richard Neil Mason as a director on 9 June 2016
22 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015