CRANFOLD CONSTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/01/2521 January 2025 Registered office address changed from Thornsflush Cottage Guildford Road Cranleigh Surrey GU6 8PA England to 1 the Common Wonersh Common Guildford Surrey GU5 0PJ on 2025-01-21

View Document

13/12/2413 December 2024 Registration of charge 112981420001, created on 2024-12-12

View Document

13/12/2413 December 2024 Registration of charge 112981420002, created on 2024-12-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Termination of appointment of Nicholas John Thomas Stevens as a director on 2024-06-12

View Document

11/06/2411 June 2024 Change of details for Mr Harry David Lloyd Stevens as a person with significant control on 2024-06-03

View Document

11/06/2411 June 2024 Director's details changed for Mr Harry David Lloyd Stevens on 2024-06-03

View Document

11/06/2411 June 2024 Director's details changed for Mr Nicholas John Thomas Stevens on 2024-06-03

View Document

11/06/2411 June 2024 Director's details changed for Mr Edward William Lloyd Stevens on 2024-06-03

View Document

11/06/2411 June 2024 Change of details for Mr Edward William Lloyd Stevens as a person with significant control on 2024-06-03

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Director's details changed for Mr Edward William Lloyd Stevens on 2021-03-21

View Document

30/03/2230 March 2022 Director's details changed for Mr Harry David Lloyd Stevens on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mr Nicholas John Thomas Stevens on 2022-03-30

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

29/03/2229 March 2022 Registered office address changed from Exeter House Tylers Court Rowland Road Cranleigh Surrey GU6 8SA England to Thornsflush Cottage Guildford Road Cranleigh Surrey GU6 8PA on 2022-03-29

View Document

21/02/2221 February 2022 Appointment of Mr Nicholas John Thomas Stevens as a director on 2022-02-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM LLOYD STEVENS / 21/08/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY DAVID LLOYD STEVENS / 07/09/2020

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM UNIT 4 STERLING BARNS KNOWLE LANE CRANLEIGH SURREY GU6 8JP UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

08/11/198 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD WILLIAM LLOYD STEVENS

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY DAVID LLOYD STEVENS

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM LLOYD STEVENS / 08/04/2018

View Document

01/05/191 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2019

View Document

19/02/1919 February 2019 CURREXT FROM 30/04/2019 TO 30/06/2019

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM RIVERSIDE HOUSE 14 PROSPECT PLACE WELWYN HERTS AL6 9EN UNITED KINGDOM

View Document

07/04/187 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information