CRANTREE LIMITED - HITCHIN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2021-11-02 View Report
Confirmation statement. Statement with no updates. 2020-11-23 View Report
Address. New address: 62 Garden Fields Offley Hitchin SG5 3DF. Change date: 2020-11-06. Old address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU. 2020-11-06 View Report
Accounts. Accounts type micro entity. 2020-08-28 View Report
Officers. Change date: 2019-12-18. Officer name: Mr Peter Thomas Brunt Swallow. 2019-12-18 View Report
Persons with significant control. Psc name: Mr Peter Thomas Brunt Swallow. Change date: 2019-12-18. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-11-21 View Report
Accounts. Accounts type micro entity. 2019-06-14 View Report
Persons with significant control. Psc name: Mr Peter Thomas Brunt Swallow. Change date: 2019-05-23. 2019-05-23 View Report
Officers. Officer name: Mr Peter Thomas Brunt Swallow. Change date: 2019-05-23. 2019-05-23 View Report
Confirmation statement. Statement with no updates. 2018-11-19 View Report
Accounts. Accounts type micro entity. 2018-08-09 View Report
Confirmation statement. Statement with no updates. 2017-11-17 View Report
Accounts. Accounts type total exemption small. 2017-06-16 View Report
Confirmation statement. Statement with updates. 2016-11-18 View Report
Accounts. Accounts type total exemption small. 2016-04-21 View Report
Annual return. With made up date full list shareholders. 2015-11-23 View Report
Accounts. Accounts type total exemption small. 2015-08-26 View Report
Officers. Officer name: Mr Peter Thomas Brunt Swallow. Change date: 2015-07-16. 2015-07-16 View Report
Annual return. With made up date full list shareholders. 2015-01-15 View Report
Officers. Officer name: Mr Peter Thomas Brunt Swallow. Change date: 2014-11-16. 2015-01-15 View Report
Address. Change date: 2014-11-07. New address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU. Old address: Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL. 2014-11-07 View Report
Accounts. Accounts type total exemption small. 2014-08-05 View Report
Annual return. With made up date full list shareholders. 2013-12-05 View Report
Accounts. Accounts type total exemption small. 2013-06-11 View Report
Annual return. With made up date full list shareholders. 2012-11-28 View Report
Incorporation. Incorporation company. 2011-11-16 View Report