CRANFORD PROPERTY SERVICES (ROMFORD) LTD

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

30/12/2230 December 2022 Confirmation statement made on 2021-08-03 with no updates

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-11-30

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

17/07/2017 July 2020 DISS40 (DISS40(SOAD))

View Document

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 115 GEORGE LANE SOUTH WOODFORD LONDON E18 1AB

View Document

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 FIRST GAZETTE

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 FIRST GAZETTE

View Document

20/07/1820 July 2018 COMPANY RESTORED ON 20/07/2018

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

01/05/181 May 2018 STRUCK OFF AND DISSOLVED

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 155 HIGH ROAD CHADWELL HEATH ROMFORD ESSEX RM6 6NL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/10/1617 October 2016 COMPANY RESTORED ON 17/10/2016

View Document

17/10/1617 October 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

17/10/1617 October 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 30/11/14 TOTAL EXEMPTION FULL

View Document

16/08/1616 August 2016 STRUCK OFF AND DISSOLVED

View Document

27/01/1627 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

31/01/1531 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/12/1430 December 2014 DISS40 (DISS40(SOAD))

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 158 HIGH ROAD WOODFORD GREEN ESSEX IG8 9EF UNITED KINGDOM

View Document

21/11/1221 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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