CRANWICH PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Director's details changed for Mr Jason Pravin Kapadia on 2025-06-04

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

29/11/2429 November 2024 Notification of Naina Pravin Kapadia as a person with significant control on 2021-05-24

View Document

28/11/2428 November 2024 Cessation of Rajen Pravin Kapadia as a person with significant control on 2024-11-01

View Document

28/11/2428 November 2024 Cessation of Jason Pravin Kapadia as a person with significant control on 2024-11-01

View Document

28/11/2428 November 2024 Change of details for Mr Pravin Shantilal Kapadia as a person with significant control on 2021-05-24

View Document

25/11/2425 November 2024 Second filing of Confirmation Statement dated 2023-11-22

View Document

22/11/2422 November 2024 Second filing of Confirmation Statement dated 2022-03-01

View Document

21/11/2421 November 2024 Withdrawal of the directors' register information from the public register

View Document

19/11/2419 November 2024 Notification of Rajen Pravin Kapadia as a person with significant control on 2024-11-01

View Document

19/11/2419 November 2024 Director's details changed for Mrs Naina Pravin Kapadia on 2024-11-10

View Document

19/11/2419 November 2024 Director's details changed for Mr Pravin Shantilal Kapadia on 2024-11-10

View Document

19/11/2419 November 2024 Director's details changed for Mr Rajen Pravin Kapadia on 2024-11-10

View Document

18/11/2418 November 2024 Notification of Jason Pravin Kapadia as a person with significant control on 2024-11-01

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

03/04/233 April 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

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

View Accounts

22/11/2222 November 2022 Registration of charge 106474770001, created on 2022-11-22

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Notification of Pravin Shantilal Kapadia as a person with significant control on 2021-05-24

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

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

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Change of details for Mr Rajen Pravin Kapadia as a person with significant control on 2021-05-24

View Document

13/07/2113 July 2021 Change of details for Mr Jason Pravin Kapadia as a person with significant control on 2021-05-24

View Document

12/07/2112 July 2021 Registered office address changed from 166 College Road Harrow HA1 1RA England to 63 Ennerdale Drive London NW9 0DX on 2021-07-12

View Document

12/07/2112 July 2021 Cessation of Jason Pravin Kapadia as a person with significant control on 2021-05-24

View Document

12/07/2112 July 2021 Cessation of Rajen Pravin Kapadia as a person with significant control on 2021-05-24

View Document

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

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

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

View Accounts

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 63 ENNERDALE DRIVE LONDON NW9 0DX ENGLAND

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 9 WESTFIELD DRIVE HARROW MIDDLESEX HA3 9EG ENGLAND

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

02/03/172 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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