CRAKEHALL MANAGEMENT COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
| 07/02/247 February 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 14/07/2314 July 2023 | Registered office address changed from Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 2023-07-14 |
| 02/06/232 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
| 10/01/2310 January 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/02/2223 February 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/06/2124 June 2021 | Registered office address changed from Unit D, Chessingham Park Common Road Dunnington York YO19 5SE England to Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 2021-06-24 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-05-22 with no updates |
| 22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/03/2031 March 2020 | PREVSHO FROM 31/05/2020 TO 31/12/2019 |
| 27/01/2027 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
| 25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
| 14/12/1714 December 2017 | ADOPT ARTICLES 06/12/2017 |
| 06/12/176 December 2017 | DIRECTOR APPOINTED MR IAN PETER HESSAY |
| 06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP UNITED KINGDOM |
| 06/12/176 December 2017 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FROST |
| 23/05/1723 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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