2 CRANE GROVE MANAGEMENT LTD

Company Documents

DateDescription
03/04/253 April 2025 Registered office address changed from Kinetic Centre Theobald Street Borehamwood WD6 4PJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG on 2025-04-03

View Document

14/02/2514 February 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

30/01/2430 January 2024 Director's details changed for Richard James Marshall on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Russell Hilliard on 2024-01-30

View Document

30/01/2430 January 2024 Registered office address changed from 63 Darlands Drive Barnet EN5 2DE England to Kinetic Centre Theobald Street Borehamwood WD6 4PJ on 2024-01-30

View Document

11/04/2311 April 2023 Micro company accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/10/226 October 2022 Termination of appointment of Am Surveying & Block Management as a secretary on 2022-10-06

View Document

06/10/226 October 2022 Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to 63 Darlands Drive Barnet EN5 2DE on 2022-10-06

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR AMBER RAWSON PITCHFORTH

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

29/08/1729 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

29/08/1729 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY AMBER RAWSON PITCHFORTH

View Document

23/08/1723 August 2017 CORPORATE SECRETARY APPOINTED AM SURVEYING & BLOCK MANAGEMENT

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 2 CRANE GROVE LONDON N7 8LE

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMBER ELIZABETH RAWSON / 28/11/2015

View Document

29/01/1629 January 2016 SECRETARY'S CHANGE OF PARTICULARS / AMBER ELIZABETH RAWSON / 28/11/2015

View Document

29/01/1629 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Director's details changed for Ralitza Fortunova on 2016-01-28

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RALITZA FORTUNOVA / 28/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KELLY / 28/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MARSHALL / 28/01/2015

View Document

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMBER ELIZABETH RAWSON / 09/04/2013

View Document

20/01/1420 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALITZA FORTUNOVA / 16/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HILLIARD / 16/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KELLY / 16/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MARSHALL / 16/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMBER ELIZABETH RAWSON / 16/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 2 CRANE GROVE ISLINGTON LONDON N7 8LE

View Document

30/01/0930 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0816 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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