CRANEFORD CLOSE (MANAGEMENT) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MS LAUREN GRANT

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY ABERNATHY

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGINA MORRISROE

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SURTEES

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR ROB MILLLIS

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR HOLLY BOYD

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM KESTREL HOUSE, FREEMAN CARR 111 HEATH ROAD TWICKENHAM TW1 4AF ENGLAND

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM C/O FREEMAN CARR FREEMAN CARR HOUSE 58 58 CROWN ROAD TWICKENHAM TW1 3EH

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

20/03/1620 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR ASHLEY ABERNATHY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MR FRANK CHARLES HAYLETT

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR KOK-CHEW LAI

View Document

31/03/1531 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MS HOLLY SUSAN BOYD

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY FRANCIS MCINERNY

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR FRANK CHARLES HAYLETT

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BIGGINS

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCINERNY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM C/O FREEMAN CARR FREEMAN CARR 3RD FLOOR REGAL HOUSE 70 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3QS ENGLAND

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM C/O FREEMAN CARR 3RD FLOOR REGAL HOUSE 70 LONDON ROAD TWICKENHAM MIDDX TW1 3QS

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR JIM O'HARA

View Document

28/03/1428 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR FRANCIS EDWARD MCINERNY

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR MARK BIGGINS

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR RICHARD ALEXANDER SURTEES

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS KIRTLEY

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK HAYLETT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM C/O FRANCIS E MCINERNY 2 CRANEFORD CLOSE TWICKENHAM MIDDLESEX TW2 7SD ENGLAND

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 55-61 FRIMLEY HIGH STREET FRIMLEY CAMBERLEY SURREY GU16 7HJ UNITED KINGDOM

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 31/10/11 STATEMENT OF CAPITAL GBP 190

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MS GEORGINA LOUISE MORRISROE

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR KOK-CHEW LAI

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 REGISTERED OFFICE CHANGED ON 31/03/2012 FROM C/O HAWKINS SCOTT CHARTERED ACCOUNTANTS WYVERN HOUSE 55-61 FRIMLEY HIGH STREET FRIMLEY CAMBERLEY SURREY GU16 7HJ UNITED KINGDOM

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/03/119 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC

View Document

09/03/119 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 SAIL ADDRESS CREATED

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR FRANCIS HAROLD KIRTLEY

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM GRANITE HOUSE 55-61 FRIMLEY HIGH STREET FRIMLEY SURREY GU16 7HJ

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCINERNY

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY LUCY WILLIAMS

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

07/03/117 March 2011 SECRETARY APPOINTED MR FRANCIS EDWARD MCINERNY

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIM O'HARA / 01/10/2009

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLER

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHARLES HAYLETT / 01/10/2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER BENNETT WILLIAMS / 01/10/2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS EDWARD MCINERNY / 01/10/2009

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR KAY SIMONSON

View Document

30/11/0930 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA KINSELLA

View Document

20/10/0820 October 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WRIGHT

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR HUGO STEVENSON

View Document

03/09/083 September 2008 DIRECTOR APPOINTED FRANCIS EDWARD MCINERNY

View Document

03/09/083 September 2008 DIRECTOR APPOINTED JIM DONALD MICHAEL O'HARA

View Document

03/09/083 September 2008 DIRECTOR APPOINTED KAY MARILYN SIMONSON

View Document

03/09/083 September 2008 SECRETARY APPOINTED LUCY ALEXANDRA WILLIAMS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATE, SECRETARY EMMA WEST LOGGED FORM

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 01/03/07; NO CHANGE OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 01/03/04; CHANGE OF MEMBERS

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 RETURN MADE UP TO 01/03/03; NO CHANGE OF MEMBERS

View Document

13/04/0313 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/04/0313 April 2003 REGISTERED OFFICE CHANGED ON 13/04/03 FROM: 2 HEATH ROAD TWICKENHAM MIDDLESEX TW1 4BZ

View Document

25/04/0225 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 01/03/01; CHANGE OF MEMBERS

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 01/03/96; CHANGE OF MEMBERS

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/02/9528 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/945 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/945 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/04/9422 April 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/10/936 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/02/9326 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/02/9326 February 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 RETURN MADE UP TO 19/03/91; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/05/9022 May 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/05/898 May 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/03/8825 March 1988 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/03/8726 March 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

09/04/659 April 1965 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