CRANFOLD DEVELOPMENTS (FAIRFIELDS) LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Satisfaction of charge 129561420002 in full

View Document

18/12/2418 December 2024 Satisfaction of charge 129561420001 in full

View Document

16/07/2416 July 2024 Registered office address changed from 10 10 Prospect Place Welwyn Hertfordshire AL6 9EW United Kingdom to Spring House Willinghurst Estate Shamley Green Guildford GU5 0SU on 2024-07-16

View Document

24/06/2424 June 2024 Termination of appointment of Edward William Lloyd Stevens as a director on 2024-06-12

View Document

24/06/2424 June 2024 Termination of appointment of Harry David Lloyd Stevens as a director on 2024-06-12

View Document

21/05/2421 May 2024 Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN England to 10 10 Prospect Place Welwyn Hertfordshire AL6 9EW on 2024-05-21

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

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

View Accounts

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

View Document

19/11/2219 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

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

View Accounts

17/03/2117 March 2021 CURRSHO FROM 31/10/2021 TO 30/06/2021

View Document

05/02/215 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129561420001

View Document

05/02/215 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129561420002

View Document

16/10/2016 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information