CRANFIELD PROPERTIES LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

05/01/225 January 2022 Application to strike the company off the register

View Document

26/05/2126 May 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 PREVSHO FROM 28/02/2020 TO 27/02/2020

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAWKSMOOR GROUP (HOLDINGS) LIMITED

View Document

04/11/194 November 2019 CESSATION OF PAUL GERALD TAYLOR AS A PSC

View Document

07/08/197 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ANN TAYLOR / 01/12/2015

View Document

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 2 ROSE BANK 151 ROSEMARY HILL RD LITTLE ASTON SUTTON COLDFIELD WEST MIDLANDS B74 4HF

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR APPOINTED JESSICA ANN TAYLOR

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 2 WIMPOLE HOUSE 29 WIMPOLE STREET LONDON W1G 8GP

View Document

31/03/1431 March 2014 31/03/14 STATEMENT OF CAPITAL GBP 3000

View Document

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR PAUL GERALD TAYLOR

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

17/02/1417 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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