71 AND 71A CRANEFORD WAY FREEHOLD COMPANY LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Notification of Rebecca Jane Muir as a person with significant control on 2023-10-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-11 with updates

View Document

11/11/2411 November 2024 Appointment of Mr Raphael Loukas Jordanou as a director on 2024-11-11

View Document

11/11/2411 November 2024 Notification of Raphael Loukas Jordanou as a person with significant control on 2023-10-31

View Document

24/10/2424 October 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Cessation of Nicholas Charles Newman as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Notification of Abigail Heather Sandle Ruffles as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

11/12/2311 December 2023 Termination of appointment of Nicholas Charles Newman as a director on 2023-12-11

View Document

11/12/2311 December 2023 Appointment of Miss Abigail Heather Sandle Ruffles as a director on 2023-12-11

View Document

20/11/2320 November 2023 Cessation of Christopher James Pearce as a person with significant control on 2023-10-31

View Document

06/11/236 November 2023 Termination of appointment of Christopher James Pearce as a director on 2023-10-31

View Document

17/09/2317 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/11/226 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES PEARCE

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SLESORITIS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/11/157 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/11/1013 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ELLIOT SMALLEY / 30/11/2009

View Document

01/12/091 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ELLIOT SMALLEY / 30/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN SLESORITIS / 30/11/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/08/0927 August 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company