Cramer Properties LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-09-30 | |
Trade Debtors | £37,327 | +36.09% |
Employees | £3 | 0% |
Total assets | £5,796,886 | -9.68% |
CRAMER MANAGEMENT LIMITED
Company type | Private Limited Company, Active |
Company Number | 03782595 |
Record last updated | Thursday, June 8, 2017 6:28:51 AM UTC |
Official Address | Rode Cottage 69 Moss Road Alderley Edge There are 4 companies registered at this street |
Postal Code | SK97JB |
Sector | Other letting and operating of own or leased real estate |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Jun 27, 2014 | Annual return | |
Financials | Apr 17, 2014 | Annual accounts | |
Registry | Jun 20, 2013 | Annual return | |
Financials | Mar 18, 2013 | Annual accounts | |
Financials | Jun 18, 2012 | Annual accounts 3782... | |
Registry | Jun 15, 2012 | Annual return | |
Registry | Jun 8, 2011 | Annual return 3782... | |
Financials | Mar 10, 2011 | Annual accounts | |
Registry | Jul 2, 2010 | Annual return | |
Registry | Jul 2, 2010 | Change of particulars for director | |
Financials | Jul 2, 2010 | Annual accounts | |
Registry | Oct 26, 2009 | Annual return | |
Registry | Oct 23, 2009 | Resignation of one Secretary | |
Registry | Oct 21, 2009 | Appointment of a woman as Secretary | |
Registry | Oct 1, 2009 | Appointment of a woman as Secretary 3782... | |
Financials | Aug 2, 2009 | Annual accounts | |
Registry | Feb 8, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Oct 8, 2008 | Change in situation or address of registered office | |
Registry | Oct 7, 2008 | Change of name certificate | |
Registry | Sep 30, 2008 | Resignation of one Secretary (a man) | |
Registry | Jun 4, 2008 | Annual return | |
Financials | Mar 31, 2008 | Annual accounts | |
Registry | Jul 12, 2007 | Annual return | |
Financials | Mar 31, 2007 | Annual accounts | |
Registry | Jun 29, 2006 | Annual return | |
Registry | Jun 29, 2006 | Change in situation or address of registered office | |
Financials | Mar 14, 2006 | Annual accounts | |
Registry | Jul 4, 2005 | Annual return | |
Financials | Feb 23, 2005 | Annual accounts | |
Registry | Jun 1, 2004 | Annual return | |
Financials | Feb 16, 2004 | Annual accounts | |
Registry | May 30, 2003 | Annual return | |
Registry | Apr 15, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Financials | Mar 10, 2003 | Annual accounts | |
Registry | Sep 12, 2002 | Annual return | |
Financials | Mar 11, 2002 | Annual accounts | |
Registry | Jun 29, 2001 | Annual return | |
Registry | Apr 2, 2001 | Change of accounting reference date | |
Financials | Apr 2, 2001 | Annual accounts | |
Registry | Oct 2, 2000 | Particulars of a mortgage or charge | |
Registry | Aug 15, 2000 | Annual return | |
Registry | Aug 17, 1999 | Change in situation or address of registered office | |
Registry | Aug 17, 1999 | Appointment of a secretary | |
Registry | Aug 17, 1999 | Resignation of a director | |
Registry | Aug 17, 1999 | Resignation of a secretary | |
Registry | Aug 17, 1999 | Appointment of a director | |
Registry | Aug 11, 1999 | Company name change | |
Registry | Aug 11, 1999 | Two appointments: 2 men | |
Registry | Aug 10, 1999 | Change of name certificate | |
Registry | Jun 4, 1999 | Two appointments: 2 companies | |