CRANELEY PROPERTIES LIMITED - CAMBERLEY


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-08 View Report
Confirmation statement. Statement with no updates. 2023-07-28 View Report
Confirmation statement. Statement with no updates. 2022-08-23 View Report
Accounts. Accounts type total exemption full. 2022-02-21 View Report
Address. New address: 367 London Road Camberley GU15 3HQ. Change date: 2021-12-17. Old address: 14 Church Street Whitchurch Hampshire RG28 7AB England. 2021-12-17 View Report
Persons with significant control. Psc name: Dominique Rose. Notification date: 2019-08-19. 2021-07-19 View Report
Confirmation statement. Statement with updates. 2021-07-19 View Report
Accounts. Accounts type total exemption full. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2021-05-11 View Report
Accounts. Accounts type total exemption full. 2020-06-18 View Report
Confirmation statement. Statement with no updates. 2020-06-02 View Report
Mortgage. Charge number: 087872770004. Charge creation date: 2019-11-26. 2019-11-29 View Report
Mortgage. Charge number: 087872770001. 2019-11-26 View Report
Accounts. Accounts type total exemption full. 2019-08-29 View Report
Confirmation statement. Statement with updates. 2019-06-10 View Report
Mortgage. Charge creation date: 2019-05-01. Charge number: 087872770003. 2019-05-09 View Report
Accounts. Accounts type total exemption full. 2018-06-07 View Report
Confirmation statement. Statement with no updates. 2018-05-15 View Report
Mortgage. Charge number: 087872770002. Charge creation date: 2018-03-16. 2018-03-22 View Report
Mortgage. Charge creation date: 2017-05-24. Charge number: 087872770001. 2017-05-26 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Accounts. Accounts type total exemption small. 2017-03-09 View Report
Confirmation statement. Statement with updates. 2016-09-22 View Report
Accounts. Accounts type dormant. 2016-07-26 View Report
Address. Old address: The Deans Bridge Road Bagshot Surrey GU19 5AT. New address: 14 Church Street Whitchurch Hampshire RG28 7AB. Change date: 2016-07-26. 2016-07-26 View Report
Officers. Officer name: Terje Andre Width. Termination date: 2016-06-23. 2016-06-23 View Report
Officers. Appointment date: 2016-06-23. Officer name: Ms Dominique Rose. 2016-06-23 View Report
Officers. Officer name: Mr Ronald Shane Mosley. Appointment date: 2016-06-23. 2016-06-23 View Report
Change of name. Description: Company name changed chatsborough properties LIMITED\certificate issued on 03/08/15. 2015-08-03 View Report
Annual return. With made up date full list shareholders. 2015-07-28 View Report
Accounts. Accounts type dormant. 2015-07-20 View Report
Officers. Officer name: Russell John Grace. Termination date: 2015-07-13. 2015-07-16 View Report
Officers. Officer name: Russell John Grace. Termination date: 2015-07-13. 2015-07-16 View Report
Annual return. With made up date full list shareholders. 2015-02-13 View Report
Incorporation. Capital: GBP 100 2013-11-22 View Report