Advanced company searchLink opens in new window

16-17B GREAT CRANFORD STREET MANAGEMENT COMPANY LIMITED

Company number 05982648

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)
17 May 2024 AP01 Appointment of Miss Victoria Guy as a director on 17 May 2024
24 Apr 2024 AA Micro company accounts made up to 31 December 2023
12 Jan 2024 TM01 Termination of appointment of Verity Imogen Pitman as a director on 4 January 2024
02 Jan 2024 CS01 Confirmation statement made on 30 October 2023 with no updates
08 Aug 2023 AA Micro company accounts made up to 31 December 2022
15 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
14 Jul 2021 AA Micro company accounts made up to 31 December 2020
25 May 2021 AP01 Appointment of Verity Imogen Pitman as a director on 24 May 2021
25 May 2021 TM01 Termination of appointment of Roy Frank Yates as a director on 24 May 2021
14 Dec 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 December 2019
01 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
15 May 2019 AP04 Appointment of Templehill Property Management Ltd as a secretary on 15 May 2019
15 May 2019 TM02 Termination of appointment of Michael Anthony Harvey as a secretary on 15 May 2019
01 May 2019 AA Micro company accounts made up to 31 December 2018
01 Nov 2018 AD01 Registered office address changed from 36 East Street Bridport Dorset DT6 3LH to 49 High West Street Dorchester DT1 1UT on 1 November 2018
31 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
16 Apr 2018 AA Micro company accounts made up to 31 December 2017
31 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Sep 2017 CH01 Director's details changed for Mr Roy Frank Yates on 4 September 2017
01 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
18 Apr 2016 AA Total exemption full accounts made up to 31 December 2015