CRANLEY CLINIC LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewNotice of move from Administration to Dissolution

View Document

15/01/2515 January 2025 Administrator's progress report

View Document

12/07/2412 July 2024 Administrator's progress report

View Document

31/05/2431 May 2024 Notice of extension of period of Administration

View Document

17/01/2417 January 2024 Administrator's progress report

View Document

11/08/2311 August 2023 Notice of deemed approval of proposals

View Document

31/07/2331 July 2023 Statement of administrator's proposal

View Document

27/06/2327 June 2023 Appointment of an administrator

View Document

27/06/2327 June 2023 Registered office address changed from 106 Harley Street London W1G 7JE England to C/O Moorfields 82 st. John Street London EC1M 4JN on 2023-06-27

View Document

13/06/2313 June 2023 Termination of appointment of James Oag as a director on 2023-06-13

View Document

06/06/236 June 2023 Appointment of Mr James Oag as a director on 2023-06-06

View Document

22/03/2322 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

30/06/2130 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

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

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100546240002

View Document

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

View Accounts

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA LOWE

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100546240001

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

15/12/1715 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 100546240001

View Document

18/08/1618 August 2016 ADOPT ARTICLES 22/06/2016

View Document

20/06/1620 June 2016 20/06/16 STATEMENT OF CAPITAL GBP 1000

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 14 DAVID MEWS LONDON W1U 6EQ ENGLAND

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MS PAMELA SUSAN LOWE

View Document

10/03/1610 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information