Cranleigh Properties Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
- original incorporation documents (if available)
- 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 | 2024-07-31 | |
Employees | £1 | 0% |
Total assets | £1,719 | +77.77% |
CRANLEIGH PROPERTIES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
12710779 |
Universal Entity Code | 6165-0191-5098-1854 |
Record last updated |
Thursday, July 2, 2020 7:55:20 PM UTC |
Official Address |
The Cottage Silver Street Goffs Oak Hertfordshire United Kingdom En75jd
There are 9 companies registered at this street
|
Locality |
Goffs Oak |
Region |
England |
Postal Code |
EN75JD
|
Sector |
Residents property management |
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 1, 2020 |
Appointment of a woman
|  |
Registry |
Jun 8, 2012 |
First notification of strike - off in london gazette
|  |
Registry |
Jun 2, 2012 |
Striking-off action suspended
|  |
Registry |
Aug 31, 2010 |
Resignation of one Director
|  |
Registry |
Aug 2, 2010 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Jun 15, 2010 |
Change of registered office address
|  |
Registry |
Jan 16, 2008 |
Striking-off action suspended
|  |
Registry |
Jan 9, 2008 |
Striking-off action suspended 14142...
|  |
Registry |
Nov 7, 2007 |
Striking-off action suspended
|  |
Registry |
Oct 3, 2007 |
Striking-off action suspended 14142...
|  |
Registry |
Sep 19, 2007 |
Striking-off action suspended
|  |
Registry |
Aug 15, 2007 |
Striking-off action suspended 14142...
|  |
Registry |
Jun 1, 2007 |
First notification of strike - off in london gazette
|  |
Registry |
May 30, 2007 |
Striking-off action suspended
|  |
Registry |
Apr 17, 2007 |
Application for striking off
|  |
Financials |
Aug 8, 2006 |
Annual accounts
|  |
Registry |
Feb 10, 2006 |
Annual return
|  |
Financials |
Sep 9, 2005 |
Annual accounts
|  |
Registry |
Feb 14, 2005 |
Annual return
|  |
Financials |
Nov 3, 2004 |
Annual accounts
|  |
Registry |
Oct 22, 2004 |
Dec mort/charge release *****
|  |
Registry |
Oct 18, 2004 |
Dec mort/charge
|  |
Registry |
Oct 18, 2004 |
Dec mort/charge 14142...
|  |
Registry |
Sep 23, 2004 |
Dec mort/charge
|  |
Registry |
Sep 23, 2004 |
Dec mort/charge 14142...
|  |
Registry |
Sep 23, 2004 |
Dec mort/charge
|  |
Registry |
Jan 31, 2004 |
Annual return
|  |
Financials |
Dec 8, 2003 |
Annual accounts
|  |
Registry |
Jan 29, 2003 |
Annual return
|  |
Registry |
Nov 1, 2002 |
Change of accounting reference date
|  |
Financials |
Oct 17, 2002 |
Annual accounts
|  |
Registry |
Apr 11, 2002 |
Particulars of mortgage/charge
|  |
Registry |
Apr 11, 2002 |
Particulars of mortgage/charge 14142...
|  |
Registry |
Apr 11, 2002 |
Particulars of mortgage/charge
|  |
Registry |
Feb 18, 2002 |
Annual return
|  |
Financials |
Oct 24, 2001 |
Annual accounts
|  |
Registry |
Jun 12, 2001 |
Particulars of mortgage/charge
|  |
Registry |
Mar 13, 2001 |
Particulars of mortgage/charge 14142...
|  |
Registry |
Feb 28, 2001 |
Annual return
|  |
Financials |
Apr 7, 2000 |
Annual accounts
|  |
Registry |
Feb 8, 2000 |
Annual return
|  |
Registry |
Feb 8, 1999 |
Annual return 14142...
|  |
Financials |
Jan 20, 1999 |
Annual accounts
|  |
Registry |
Mar 13, 1998 |
Annual return
|  |
Financials |
Oct 6, 1997 |
Annual accounts
|  |
Registry |
Feb 26, 1997 |
Annual return
|  |
Registry |
Sep 19, 1996 |
Change of accounting reference date
|  |
Financials |
Jul 17, 1996 |
Annual accounts
|  |
Registry |
May 9, 1996 |
Annual return
|  |
Registry |
Feb 8, 1996 |
Director resigned, new director appointed
|  |
Registry |
Feb 8, 1996 |
Director resigned, new director appointed 14142...
|  |
Registry |
Feb 8, 1996 |
Director resigned, new director appointed
|  |
Registry |
Feb 2, 1996 |
Appointment of a man as Secretary
|  |
Registry |
Jun 29, 1995 |
Alteration to mortgage/charge
|  |
Registry |
Jun 29, 1995 |
Alteration to mortgage/charge 14142...
|  |
Registry |
Jun 29, 1995 |
Alteration to mortgage/charge
|  |
Registry |
Jun 29, 1995 |
Alteration to mortgage/charge 14142...
|  |
Registry |
Jun 29, 1995 |
Alteration to mortgage/charge
|  |
Financials |
Apr 21, 1995 |
Annual accounts
|  |
Registry |
Mar 16, 1995 |
Annual return
|  |
Registry |
Jan 27, 1995 |
Resignation of one Nominee Secretary (a man)
|  |
Financials |
Jul 26, 1994 |
Annual accounts
|  |
Registry |
May 19, 1994 |
Alteration to mortgage/charge
|  |
Registry |
May 16, 1994 |
Alteration to mortgage/charge 14142...
|  |
Registry |
May 12, 1994 |
Dec mort/charge
|  |
Registry |
Apr 5, 1994 |
Particulars of mortgage/charge
|  |
Registry |
Apr 5, 1994 |
Dec mort/charge
|  |
Registry |
Mar 31, 1994 |
Particulars of mortgage/charge
|  |
Registry |
Mar 28, 1994 |
Particulars of mortgage/charge 14142...
|  |
Registry |
Feb 22, 1994 |
Annual return
|  |
Registry |
Jun 3, 1993 |
Change of name certificate
|  |
Registry |
Mar 30, 1993 |
Director resigned, new director appointed
|  |
Registry |
Mar 1, 1993 |
Notice of accounting reference date
|  |
Registry |
Mar 1, 1993 |
Director resigned, new director appointed
|  |
Registry |
Mar 1, 1993 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Feb 25, 1993 |
Memorandum of association
|  |
Registry |
Feb 25, 1993 |
Alter mem and arts
|  |
Registry |
Feb 19, 1993 |
Particulars of mortgage/charge
|  |
Registry |
Feb 11, 1993 |
Particulars of mortgage/charge 14142...
|  |
Registry |
Feb 4, 1993 |
Four appointments: 4 men
|  |
Registry |
Jan 27, 1993 |
Two appointments: 2 men
|  |