CRANWELL MEDICAL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-15 with updates

View Document

07/11/247 November 2024 Change of details for Dr Stephen Mark Pedder-Smith as a person with significant control on 2016-07-20

View Document

06/11/246 November 2024 Change of details for Mr Neil Richard Folwell as a person with significant control on 2018-04-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/07/2426 July 2024 Director's details changed for Dr Stephen Mark Pedder-Smith on 2023-07-21

View Document

26/07/2426 July 2024 Change of details for Dr Stephen Mark Pedder-Smith as a person with significant control on 2023-07-21

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

23/08/2323 August 2023 Cessation of Sally Jane Anderson as a person with significant control on 2022-10-01

View Document

23/08/2323 August 2023 Termination of appointment of Joseph Antoni Klakus as a director on 2022-10-01

View Document

23/08/2323 August 2023 Cessation of Joseph Antoni Klakus as a person with significant control on 2022-10-01

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH KLAKUS

View Document

25/07/1825 July 2018 CESSATION OF NIGEL PICKERING AS A PSC

View Document

25/07/1825 July 2018 CESSATION OF NICHOLAS SUMMERTON AS A PSC

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL RICHARD FOLWELL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SUMMERTON

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED DR JOSEPH ANTONI KLAKUS

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL PICKERING

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SUMMERTON

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED DR NEIL RICHARD FOLWELL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE DENNESS

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/12/142 December 2014 DIRECTOR APPOINTED DR STEPHEN MARK PEDDER-SMITH

View Document

24/11/1424 November 2014 28/10/14 STATEMENT OF CAPITAL GBP 120

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/08/144 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ UNITED KINGDOM

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/07/1224 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE WARD / 20/07/2012

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/07/1126 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

21/09/1021 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1017 August 2010 CURREXT FROM 31/07/2011 TO 30/09/2011

View Document

20/07/1020 July 2010 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