CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Appointment of Lfg Property Management as a secretary on 2025-06-04

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

01/11/231 November 2023 Registered office address changed from Melbury House 34 Southborough Road Bromley BR1 2EB England to Flat 3, Cranleigh House 16 Overbury Avenue Beckenham Kent BR3 6PY on 2023-11-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Appointment of Professor Dominic Hung Lam as a director on 2023-05-23

View Document

24/05/2324 May 2023 Termination of appointment of Brian Paul Oliver as a director on 2023-05-23

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/02/205 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM C/O VIRTUAL COMPANY SECRETARY LTD. BROOKLANDS HOUSE 4A GUILDFORD ROAD WOKING GU22 7PX UNITED KINGDOM

View Document

02/01/202 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARM SECRETARIES LIMITED / 02/01/2020

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ANN TREVISAN / 30/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PAUL OLIVER / 30/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PAUL OLIVER / 30/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ANN TREVISAN / 30/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RONALD PATEMAN / 30/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MAREIKE ELISABETH ROADNIGHT / 30/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ANN TREVISAN / 30/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RONALD PATEMAN / 30/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MAREIKE ELISABETH ROADNIGHT / 30/08/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/01/1929 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED BRIAN PAUL OLIVER

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MASON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/01/183 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM SOMERS MOUNTS HILL BENENDEN KENT TN17 4ET

View Document

15/11/1615 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARM SECRETARIES LIMITED / 02/11/2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/11/151 November 2015 31/10/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/11/141 November 2014 31/10/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/11/131 November 2013 31/10/13 NO MEMBER LIST

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MAREIKE ELISABETH ROADNIGHT

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR VINAI PATEL

View Document

01/11/121 November 2012 31/10/12 NO MEMBER LIST

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RONALD PATEMAN / 01/10/2012

View Document

02/11/112 November 2011 31/10/11 NO MEMBER LIST

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/11/101 November 2010 31/10/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED GEORGINA ANN TREVISAN

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR VALERIE CHIBNALL

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/11/093 November 2009 31/10/09 NO MEMBER LIST

View Document

17/12/0817 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 ANNUAL RETURN MADE UP TO 31/10/08

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR ROY CHIBNALL

View Document

07/10/087 October 2008 DIRECTOR APPOINTED VALERIE JEAN CHIBNALL

View Document

29/02/0829 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 ANNUAL RETURN MADE UP TO 31/10/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/11/067 November 2006 ANNUAL RETURN MADE UP TO 31/10/06

View Document

02/11/052 November 2005 ANNUAL RETURN MADE UP TO 31/10/05

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

27/07/0527 July 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/05/05

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 ANNUAL RETURN MADE UP TO 31/10/04

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: C/O DBS 74 LONDON RPAD RIVERMEAD SEVEN OAKS TN17 2DN

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 ANNUAL RETURN MADE UP TO 31/10/03

View Document

01/05/031 May 2003 ANNUAL RETURN MADE UP TO 31/10/02

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/11/0114 November 2001 ANNUAL RETURN MADE UP TO 31/10/01

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/12/0019 December 2000 ANNUAL RETURN MADE UP TO 31/10/00

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/11/9921 November 1999 ANNUAL RETURN MADE UP TO 31/10/99

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/12/981 December 1998 ANNUAL RETURN MADE UP TO 31/10/98

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 REGISTERED OFFICE CHANGED ON 05/11/97 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 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