Advanced company searchLink opens in new window

CRANWELL COURT FIELD MEAD FREEHOLD COMPANY LIMITED

Company number 10289097

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)
05 Jan 2024 AP01 Appointment of Mr Mohamed Yusuf as a director on 4 January 2024
04 Jan 2024 AA Accounts for a dormant company made up to 31 July 2023
08 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with updates
08 Jul 2023 PSC08 Notification of a person with significant control statement
21 Jun 2023 PSC07 Cessation of Chiaw Shen Kuan as a person with significant control on 31 July 2019
21 Jun 2023 AA Accounts for a dormant company made up to 31 July 2022
06 Jan 2023 PSC07 Cessation of Rivka Freilich as a person with significant control on 1 December 2022
11 Nov 2022 AP01 Appointment of Miss Charlotte Dias as a director on 11 November 2022
11 Nov 2022 TM01 Termination of appointment of Rivka Freilich as a director on 11 November 2022
28 Sep 2022 AP03 Appointment of Mr Chiaw Shen Kuan as a secretary on 16 September 2022
20 Sep 2022 AD01 Registered office address changed from 20 Sunningdale Close Stanmore HA7 3QL England to 137 Burnt Oak Broadway Edgware Greater London HA8 5EJ on 20 September 2022
29 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
10 May 2022 TM01 Termination of appointment of Andrew Timothy Sykes as a director on 5 May 2022
28 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
30 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
29 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
16 Dec 2020 AP01 Appointment of Mr Andrew Timothy Sykes as a director on 29 October 2020
04 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with updates
23 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
27 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 19/07/2019
11 Sep 2019 CS01 Confirmation statement made on 19 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 27/02/2020.
21 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
21 Apr 2019 AD01 Registered office address changed from 349 Royal College Street London NW1 9QS to 20 Sunningdale Close Stanmore HA7 3QL on 21 April 2019
27 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
23 Apr 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / rivka freilich