CRANMER MANAGEMENT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

20/03/2420 March 2024 Appointment of Ms Ariadne Gomes De Menezes (8) as a director on 2024-03-20

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Termination of appointment of Ariadne Gomes De Menezes as a director on 2023-12-01

View Document

24/10/2324 October 2023 Appointment of Ms Ariadne Gomes De Menezes as a director on 2023-10-24

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Daniel Storey as a director on 2022-10-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Current accounting period shortened from 2022-02-28 to 2021-12-31

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

29/04/2129 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN ROTHWELL / 29/04/2021

View Document

29/04/2129 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / LINDA CALLADINE / 29/04/2021

View Document

19/04/2119 April 2021 CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LIMITED

View Document

19/04/2119 April 2021 REGISTERED OFFICE CHANGED ON 19/04/2021 FROM THE BELL HOUSE 57 WEST STREET DORKING SURREY RH4 1BS

View Document

16/04/2116 April 2021 APPOINTMENT TERMINATED, SECRETARY BURY HILL ESTATE MANAGEMENT LTD

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR REBECCA PETERS

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MR CHRISTOPHE JULIEN BRUNO REBUFFA

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR DANIEL STOREY

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA SARAH PETERS / 08/11/2019

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL DALEY / 08/11/2019

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/01/1811 January 2018 DIRECTOR APPOINTED MR ANDREW MCCANN

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR HENRY CAMILLERI

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAIGHT

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR MAUREEN ECCLES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/04/159 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

09/04/159 April 2015 TERMINATE DIR APPOINTMENT

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR LUCA MANGIANTINI

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/10/1427 October 2014 CORPORATE SECRETARY APPOINTED BURY HILL ESTATE MANAGEMENT LTD

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM CRANMER MANAGEMENT LTD WOODSTOCK GROVE LONDON W12 8LE ENGLAND

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID ADAMS SURVEYORS LTD

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR LIASOS LIANOS

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM C/O DAVID ADAMS SURVEYORS LIMITED 32 WOODSTOCK GROVE LONDON W12 8LE

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MISS REBECCA SARAH PETERS

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR ROBERT MICHAEL DALEY

View Document

18/06/1418 June 2014 01/07/13 STATEMENT OF CAPITAL GBP 9

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEARD

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES PERRIN

View Document

17/03/1417 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/09/1325 September 2013 17/09/13 STATEMENT OF CAPITAL GBP 9

View Document

03/06/133 June 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 CORPORATE SECRETARY APPOINTED DAVID ADAMS SURVEYORS LTD

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM GREYTOWN HOUSE 221 - 227 HIGH STREET ORPINGTON KENT BR6 0NZ UNITED KINGDOM

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR SIMON ATLAY STEWART WILLIAMS

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED SIMON JOHN ROTHWELL

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED LUCA MANGIANTINI

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED LINDA CALLADINE

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED JAMES WILLIAM PERRIN

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED NICHOLAS JOHN HEARD

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MAUREEN ECCLES

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED ANTHONY WAIGHT

View Document

14/03/1214 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS

View Document

17/03/1117 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

17/02/1017 February 2010 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