CRANFOLD DEVELOPMENTS LIMITED

Riverside House Riverside House, Welwyn, AL6 9EN, Hertfordshire
StatusACTIVE
Company No.02603055
CategoryPrivate Limited Company
Incorporated19 Apr 1991
Age33 years, 22 days
JurisdictionEngland Wales

SUMMARY

CRANFOLD DEVELOPMENTS LIMITED is an active private limited company with number 02603055. It was incorporated 33 years, 22 days ago, on 19 April 1991. The company address is Riverside House Riverside House, Welwyn, AL6 9EN, Hertfordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2023

Action Date: 09 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-09

Charge number: 026030550034

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Capital allotment shares

Date: 24 May 2023

Action Date: 01 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Stevens

Change date: 2021-11-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2021

Action Date: 02 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-02

Charge number: 026030550033

Documents

View document PDF

Capital return purchase own shares

Date: 18 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 28 Apr 2021

Action Date: 03 Feb 2021

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2021-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026030550032

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas John Stevens

Change date: 2020-08-21

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry David Lloyd Stevens

Change date: 2020-08-21

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward William Lloyd Stevens

Change date: 2020-08-21

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Alison Stevens

Change date: 2020-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 May 2019

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-20

Officer name: Mrs Alison Stevens

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2019

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-20

Officer name: Nicholas John Thomas Stevens

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2019

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas John Thomas Stevens

Change date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-20

Officer name: Mr Edward William Lloyd Stevens

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas John Thomas Stevens

Change date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026030550031

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026030550030

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026030550028

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026030550026

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026030550027

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026030550029

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Harry David Lloyd Stevens

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2018

Action Date: 03 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-03

Charge number: 026030550032

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-30

Officer name: Mr Nicholas John Stevens

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas John Stevens

Change date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas John Stevens

Change date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas John Stevens

Change date: 2018-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas John Stevens

Change date: 2018-04-20

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas John Stevens

Change date: 2017-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2017

Action Date: 28 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-28

Charge number: 026030550031

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026030550030

Charge creation date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Edward William Lloyd Stevens

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2016

Action Date: 14 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026030550029

Charge creation date: 2016-09-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026030550028

Charge creation date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2016

Action Date: 07 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026030550026

Charge creation date: 2016-03-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2016

Action Date: 07 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-07

Charge number: 026030550027

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Margaret Stevens

Termination date: 2014-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 May 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-01

Officer name: Mr Nicholas John Stevens

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Margaret Stevens

Termination date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2012

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-03

Officer name: Alison Margaret Stevens

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2012

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison Margaret Stevens

Change date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2012

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Alison Margaret Stevens

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2012

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Nicholas John Stevens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Legacy

Date: 14 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 25

Documents

View document PDF

Legacy

Date: 20 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

New date: 2010-08-31

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Legacy

Date: 07 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 22

Documents

View document PDF

Legacy

Date: 31 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 22 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas John Stevens

Change date: 2010-04-19

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-19

Officer name: Alison Margaret Stevens

Documents

View document PDF

Legacy

Date: 04 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 22

Documents

View document PDF

Legacy

Date: 18 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 21

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF

Legacy

Date: 22 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF


Some Companies

5D BUSINESS SOLUTIONS LTD

67, SANDBECK COURT,BAWTRY,DN10 6XP

Number:06808180
Status:ACTIVE
Category:Private Limited Company

IT SERVICE SOLUTIONS LIMITED

27 RODNEY ROAD,NEW MALDEN,KT3 5AB

Number:04381738
Status:ACTIVE
Category:Private Limited Company

NATIONAL SERVICES LTD

262 SEVEN SISTERS ROAD,LONDON,N4 2HY

Number:11898568
Status:ACTIVE
Category:Private Limited Company

TASTENAUT LIMITED

8 LENTHALL ROAD,OXFORD,OX4 4UX

Number:08313795
Status:ACTIVE
Category:Private Limited Company

TELECOMS MADE SIMPLE LTD

19 WARREN PARK WAY,LEICESTER,LE19 4SA

Number:08122813
Status:ACTIVE
Category:Private Limited Company

THE MISSION LONDON RESIDENTIAL INVESTMENT FUND

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:LP013495
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source