FRONT LANE CRANHAM MANAGEMENT LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

06/12/246 December 2024 Registered office address changed from PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY England to Vantage House Suite 4, 3rd Floor, Vantage House 6-7 Claydons Lane, Rayleigh Rayleigh Essex SS6 7UP on 2024-12-06

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

07/03/237 March 2023 Registered office address changed from Suite 4, 3rd Floor, Vantage House 6-7 Claydons Lane Rayleigh SS6 7UP England to PO Box PO Box 221 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY on 2023-03-07

View Document

07/03/237 March 2023 Registered office address changed from PO Box PO Box 221 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY England to PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY on 2023-03-07

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/04/2123 April 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DRONFIELD

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

20/01/2020 January 2020 CORPORATE SECRETARY APPOINTED TPM SECRETARIAL SERVICES LTD

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, SECRETARY ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED

View Document

20/01/2020 January 2020 NOTIFICATION OF PSC STATEMENT ON 01/01/2020

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 17 LEIGHFIELDS AVENUE LEIGH-ON-SEA SS9 5NN ENGLAND

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM LANCASTER HOUSE AVIATION WAY SOUTHEND AIRPORT SOUTHEND-ON-SEA SS2 6UN ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

09/08/179 August 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEWART DRONFIELD / 17/07/2016

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY WESTBURY RESIDENTIAL LTD

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM C/O WESTBURY RESIDENTIAL LTD SUITE 2 DE WALDEN COURT NEW CAVENDISH STREET LONDON W1W 6XD

View Document

16/02/1716 February 2017 CORPORATE SECRETARY APPOINTED ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE KATHARINE GREEN / 17/07/2016

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SCANES / 18/07/2016

View Document

12/07/1612 July 2016 14/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLYN INNS

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MS SOPHIE KATHARINE GREEN

View Document

07/02/167 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 14/05/15 NO MEMBER LIST

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MS CAROLYN ANN INNS

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MRS JEAN LILLIAN PEREIRA

View Document

02/06/142 June 2014 14/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MORE

View Document

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 14/05/13 NO MEMBER LIST

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT BIRD

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

05/11/125 November 2012 CORPORATE SECRETARY APPOINTED WESTBURY RESIDENTIAL LTD

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 349 ROYAL COLLEGE STREET LONDON NW1 9QS

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED

View Document

12/06/1212 June 2012 14/05/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR JASON KARIM

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARY-ANNE BOWRING

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MATTHEW STEWART DRONFIELD

View Document

01/07/111 July 2011 DIRECTOR APPOINTED SCOTT BIRD

View Document

01/07/111 July 2011 DIRECTOR APPOINTED GRAHAM STUART MORE

View Document

01/07/111 July 2011 DIRECTOR APPOINTED ANTHONY SCANES

View Document

16/05/1116 May 2011 14/05/11 NO MEMBER LIST

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ARON SCHERMAUL

View Document

14/05/1014 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information