CRANMORE PROPERTIES LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Termination of appointment of John Young as a director on 2024-04-29

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

07/05/247 May 2024 Appointment of Amy Barker as a director on 2024-04-29

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

14/09/2314 September 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

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

27/10/2227 October 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

28/03/2228 March 2022 Director's details changed for Mr Stephen Flanagan on 2022-03-25

View Document

25/03/2225 March 2022 Appointment of John Young as a director on 2022-03-25

View Document

25/03/2225 March 2022 Registered office address changed from 141 Manchester Road Wilmslow Cheshire SK9 2JN England to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Timothy Scott on 2022-03-25

View Document

25/03/2225 March 2022 Appointment of Alice Hinett as a director on 2022-03-25

View Document

25/03/2225 March 2022 Appointment of Stefan James Denieffe as a director on 2022-03-25

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

25/03/2225 March 2022 Termination of appointment of Christopher Jonathan Clayton as a director on 2022-03-25

View Document

25/03/2225 March 2022 Termination of appointment of Abigail Louise Brown as a director on 2022-03-25

View Document

25/03/2225 March 2022 Change of details for Mr Stephen Flanagan as a person with significant control on 2022-03-25

View Document

25/03/2225 March 2022 Appointment of Timothy Scott as a director on 2022-03-25

View Document

25/03/2225 March 2022 Appointment of Saleem Chatterton as a director on 2022-03-25

View Document

03/03/223 March 2022 Termination of appointment of Mohammad Sherbaf as a director on 2022-03-03

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 37 WYKEHAM CHASE MACCLESFIELD CHESHIRE SK11 8QU

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY NOEL WOOD

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 DIRECTOR APPOINTED ABIGAIL LOUISE BROWN

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED CHRISTOPHER JONATHAN CLAYTON

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/09/162 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

23/06/1623 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLYN GOLDSMITH

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/06/1424 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/06/1320 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/06/1228 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1122 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR KIRSTY BOWLES

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN GOLDSMITH / 19/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD SHERBAF / 19/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FLANAGAN / 19/06/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 Annual return made up to 19 June 2009 with full list of shareholders

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 37 WYKEHAM CHASE MACCLESFIELD CHESHIRE SK11 8QU

View Document

07/10/097 October 2009 SECRETARY APPOINTED NEOL ERNEST WOOD

View Document

07/10/097 October 2009 DIRECTOR APPOINTED CAROLYN GOLDSMITH

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN THOMSON

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 19/06/08; CHANGE OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR VICTORIA BRUNNING

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: CONTOUR PROPERTY SERVICES LTD, QUAY PLAZA 2 1ST FLOOR, LOWRY MALL QUAY ROAD, SALFORD M5D 3AH

View Document

06/09/066 September 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04

View Document

13/07/0413 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/032 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/029 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/10/015 October 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/07/0012 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/07/935 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 REGISTERED OFFICE CHANGED ON 05/07/93

View Document

05/07/935 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/935 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/08/925 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9225 June 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 06/07/91; CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/918 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 AD 01/09/81-05/12/81 £ SI 4@1

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

17/10/9017 October 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 RETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/10/9017 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/12/82

View Document

17/10/9017 October 1990 REGISTERED OFFICE CHANGED ON 17/10/90 FROM: 4 GRANBOURNE ROAD, HEATON MOOR, STOCKPORT, GREATER MANCHESTER

View Document

17/10/9017 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/10/9016 October 1990 ORDER OF COURT - RESTORATION 16/10/90

View Document

04/03/864 March 1986 STRUCK-OFF AND DISSOLVED

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