CRANFOLD DEVELOPMENTS PP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

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

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

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

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

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

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/09/234 September 2023 Registered office address changed from 12 Oakington Welwyn Garden City AL7 2PS England to Riverside House Prospect Place Welwyn Herts AL6 9EN on 2023-09-04

View Document

10/08/2310 August 2023 Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN England to 12 Oakington Welwyn Garden City AL7 2PS on 2023-08-10

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

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

View Accounts

03/05/233 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-07-08 with updates

View Document

11/10/2211 October 2022 Notification of Nicholas John Stevens as a person with significant control on 2022-04-01

View Document

11/10/2211 October 2022 Notification of Lynn Elizabeth Murray as a person with significant control on 2022-04-01

View Document

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

View Accounts

09/07/219 July 2021 Incorporation

View Document


More Company Information
Recently Viewed
  • 6 POINTER LIMITED


  • 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