CRANFORD HOLDINGS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 Micro company accounts made up to 2025-03-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

21/04/2421 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Director's details changed for Mr Peter Michael Hugh Brenton on 2024-03-13

View Document

13/03/2413 March 2024 Registered office address changed from C/O Vpc Accountants Ltd 3 Penta Court Station Road Borehamwood WD6 1SL England to C/O Vpc Accountants 2nd Floor 2B Theobald Street Borehamwood Hertfordshire WD6 4SE on 2024-03-13

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

08/06/238 June 2023 Change of details for Mr Peter Michael Hugh Brenton as a person with significant control on 2023-06-08

View Document

18/04/2318 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Director's details changed for Mr Peter Michael Hugh Brenton on 2023-03-20

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

08/04/228 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Current accounting period extended from 2022-01-31 to 2022-03-31

View Document

17/02/2217 February 2022 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Vpc Accountants Ltd 3 Penta Court Station Road Borehamwood WD6 1SL on 2022-02-17

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/01/2116 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR PETER MICHAEL HUGH BRENTON / 02/04/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM CRANFORD 39 HERONSGATE ROAD CHORLEYWOOD RICKMANSWORTH WD3 5BL UNITED KINGDOM

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR PETER MICHAEL HUGH BRENTON / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL HUGH BRENTON / 02/04/2019

View Document

17/01/1917 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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