52 CRANBROOK RD (MANAGEMENT COMPANY) LTD
Status | DISSOLVED |
Company No. | 05345724 |
Category | Private Limited Company |
Incorporated | 28 Jan 2005 |
Age | 19 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 4 months, 27 days |
SUMMARY
52 CRANBROOK RD (MANAGEMENT COMPANY) LTD is an dissolved private limited company with number 05345724. It was incorporated 19 years, 4 months, 11 days ago, on 28 January 2005 and it was dissolved 3 years, 4 months, 27 days ago, on 12 January 2021. The company address is 139 Maple Road 139 Maple Road, Bristol, BS7 8RF.
Company Fillings
Accounts with accounts type dormant
Date: 08 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type dormant
Date: 07 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type dormant
Date: 22 Feb 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type dormant
Date: 06 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type dormant
Date: 20 Feb 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type dormant
Date: 17 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Change person director company with change date
Date: 17 Feb 2014
Action Date: 28 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-28
Officer name: Mr Richard Guy Barker
Documents
Change person director company with change date
Date: 17 Feb 2014
Action Date: 28 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Daphane Ann Barker
Change date: 2013-12-28
Documents
Change person secretary company with change date
Date: 17 Feb 2014
Action Date: 28 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Guy Barker
Change date: 2013-12-28
Documents
Change registered office address company with date old address
Date: 28 Dec 2013
Action Date: 28 Dec 2013
Category: Address
Type: AD01
Old address: 11 Rokeby Avenue Redland Bristol BS6 6EJ
Change date: 2013-12-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type dormant
Date: 14 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type dormant
Date: 27 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type dormant
Date: 04 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Daphane Ann Barker
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Richard Guy Barker
Documents
Accounts with accounts type dormant
Date: 18 Feb 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type dormant
Date: 21 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type dormant
Date: 03 Apr 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/06; full list of members
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Miscellaneous
Date: 15 Feb 2005
Category: Miscellaneous
Type: MISC
Description: Minutes of a meeting 31/01/05
Documents
Legacy
Date: 15 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 15/02/05 from: 52 cranbrook road redland bristol BS6 7BT
Documents
Legacy
Date: 01 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FIRST FLOOR,HORNCHURCH,RM11 3AT
Number: | 05641810 |
Status: | ACTIVE |
Category: | Private Limited Company |
120B DORMANSIDE ROAD,GLASGOW,G53 5XT
Number: | SC598197 |
Status: | ACTIVE |
Category: | Private Limited Company |
COS CONSTRUCTIONS GAS SERVICES LIMITED
5 STAMFORD HILL,LONDON,N16 5TU
Number: | 11059044 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDSUMMER COURT,MILTON KEYNES,MK9 2UB
Number: | 09535058 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSEED BRIDGE STREET GODALMING LIMITED
1-2 CASTLE LANE,LONDON,SW1E 6DR
Number: | 11107258 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SHELLEY STOCK HUTTER LLP,LONDON,W1G 9DQ
Number: | 07200603 |
Status: | ACTIVE |
Category: | Private Limited Company |