CRAMER PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-24 with updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-09-30 |
09/11/249 November 2024 | Memorandum and Articles of Association |
09/11/249 November 2024 | Resolutions |
01/11/241 November 2024 | Sub-division of shares on 2024-10-29 |
01/11/241 November 2024 | Change of share class name or designation |
01/11/241 November 2024 | Particulars of variation of rights attached to shares |
31/10/2431 October 2024 | Change of details for Mr Ian Howard Pollitt as a person with significant control on 2024-10-29 |
31/10/2431 October 2024 | Statement of capital following an allotment of shares on 2024-10-29 |
31/10/2431 October 2024 | Notification of Carole Pollitt as a person with significant control on 2024-10-28 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/12/201 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
27/11/1927 November 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
08/01/198 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
21/03/1821 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/11/1630 November 2016 | 30/11/16 STATEMENT OF CAPITAL GBP 3 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
09/06/159 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/06/1427 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
20/06/1320 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
18/03/1318 March 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
18/06/1218 June 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
15/06/1215 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
08/06/118 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
10/03/1110 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
02/07/102 July 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
02/07/102 July 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HOWARD POLLITT / 04/06/2010 |
26/10/0926 October 2009 | Annual return made up to 4 June 2009 with full list of shareholders |
23/10/0923 October 2009 | APPOINTMENT TERMINATED, SECRETARY ANTHONY LOVETT |
21/10/0921 October 2009 | SECRETARY APPOINTED CAROLE POLLITT |
02/08/092 August 2009 | FULL ACCOUNTS MADE UP TO 30/09/08 |
08/02/098 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN POLLITT / 26/01/2009 |
08/10/088 October 2008 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM NO 1 LAKESIDE CHEADLE CHESHIRE SK8 3GW |
07/10/087 October 2008 | COMPANY NAME CHANGED CARRIER PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/10/08 |
04/06/084 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | FULL ACCOUNTS MADE UP TO 30/09/07 |
12/07/0712 July 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | REGISTERED OFFICE CHANGED ON 29/06/06 FROM: CHURCH STREET WILMSLOW CHESHIRE SK9 1AX |
14/03/0614 March 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
04/07/054 July 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
01/06/041 June 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
30/05/0330 May 2003 | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
15/04/0315 April 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
10/03/0310 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
12/09/0212 September 2002 | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
11/03/0211 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
29/06/0129 June 2001 | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
02/04/012 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
02/04/012 April 2001 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00 |
02/10/002 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/0015 August 2000 | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS |
17/08/9917 August 1999 | SECRETARY RESIGNED |
17/08/9917 August 1999 | NEW DIRECTOR APPOINTED |
17/08/9917 August 1999 | DIRECTOR RESIGNED |
17/08/9917 August 1999 | NEW SECRETARY APPOINTED |
17/08/9917 August 1999 | REGISTERED OFFICE CHANGED ON 17/08/99 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN |
10/08/9910 August 1999 | COMPANY NAME CHANGED CRAMER MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/08/99 |
04/06/994 June 1999 | 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