71 AND 71A CRANEFORD WAY FREEHOLD COMPANY LIMITED
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Notification of Rebecca Jane Muir as a person with significant control on 2023-10-31 |
17/01/2517 January 2025 | Confirmation statement made on 2024-12-11 with updates |
11/11/2411 November 2024 | Appointment of Mr Raphael Loukas Jordanou as a director on 2024-11-11 |
11/11/2411 November 2024 | Notification of Raphael Loukas Jordanou as a person with significant control on 2023-10-31 |
24/10/2424 October 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Cessation of Nicholas Charles Newman as a person with significant control on 2023-12-11 |
11/12/2311 December 2023 | Notification of Abigail Heather Sandle Ruffles as a person with significant control on 2023-12-11 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-06 with no updates |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with updates |
11/12/2311 December 2023 | Termination of appointment of Nicholas Charles Newman as a director on 2023-12-11 |
11/12/2311 December 2023 | Appointment of Miss Abigail Heather Sandle Ruffles as a director on 2023-12-11 |
20/11/2320 November 2023 | Cessation of Christopher James Pearce as a person with significant control on 2023-10-31 |
06/11/236 November 2023 | Termination of appointment of Christopher James Pearce as a director on 2023-10-31 |
17/09/2317 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/11/226 November 2022 | Confirmation statement made on 2022-11-06 with updates |
27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
23/09/2123 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES |
01/09/171 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/04/1611 April 2016 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES PEARCE |
11/04/1611 April 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID SLESORITIS |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/11/157 November 2015 | Annual return made up to 6 November 2015 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/11/1417 November 2014 | Annual return made up to 12 November 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/11/1312 November 2013 | Annual return made up to 12 November 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/11/1212 November 2012 | Annual return made up to 12 November 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/11/1115 November 2011 | Annual return made up to 12 November 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/11/1013 November 2010 | Annual return made up to 12 November 2010 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/12/091 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP ELLIOT SMALLEY / 30/11/2009 |
01/12/091 December 2009 | Annual return made up to 12 November 2009 with full list of shareholders |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ELLIOT SMALLEY / 30/11/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN SLESORITIS / 30/11/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/08/0927 August 2009 | PREVEXT FROM 30/11/2008 TO 31/12/2008 |
12/11/0812 November 2008 | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | NEW DIRECTOR APPOINTED |
07/12/077 December 2007 | DIRECTOR RESIGNED |
07/12/077 December 2007 | SECRETARY RESIGNED |
07/12/077 December 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/11/0720 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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