CRANFORDS TRUSTEES LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/07/2426 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

16/01/2416 January 2024 Director's details changed for Mr Paul Davies on 2024-01-03

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-11-14 with no updates

View Document

30/09/2230 September 2022 Withdrawal of a person with significant control statement on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Notification of Paul Davies as a person with significant control on 2022-09-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 NOTIFICATION OF PSC STATEMENT ON 05/09/2019

View Document

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 48 CHORLEY NEW ROAD BOLTON BL1 4AP ENGLAND

View Document

14/11/1814 November 2018 Registered office address changed from , 48 Chorley New Road, Bolton, BL1 4AP, England to International House Constance Street London E16 2DQ on 2018-11-14

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 Registered office address changed from , 1 the Pavilions Cranford Drive, Knutsford, Cheshire, WA16 8ZR, England to International House Constance Street London E16 2DQ on 2017-09-11

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 1 THE PAVILIONS CRANFORD DRIVE KNUTSFORD CHESHIRE WA16 8ZR ENGLAND

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MRS PAUL DAVIES

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAUL DAVIES / 18/08/2017

View Document

18/07/1718 July 2017 CESSATION OF TONI CHERYL HAYNES AS A PSC

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR TONI HAYNES

View Document

18/07/1718 July 2017 CESSATION OF NICHOLAS PAUL BUCHANAN AS A PSC

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUCHANAN

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097710530002

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI CHERYL HAYNES / 29/01/2016

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR NICHOLAS PAUL BUCHANAN

View Document

19/12/1519 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097710530001

View Document

10/09/1510 September 2015 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