CRANTOCK VALE MANAGEMENT COMPANY LIMITED

Daniel House Daniel House, Truro, TR1 2HX, England
StatusACTIVE
Company No.07851836
CategoryPrivate Limited Company
Incorporated17 Nov 2011
Age12 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

CRANTOCK VALE MANAGEMENT COMPANY LIMITED is an active private limited company with number 07851836. It was incorporated 12 years, 6 months, 1 day ago, on 17 November 2011. The company address is Daniel House Daniel House, Truro, TR1 2HX, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Donald Mclean

Appointment date: 2019-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel David Hudson

Appointment date: 2019-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Seaton Burridge

Termination date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-26

Officer name: Mrs Lynne Veronica Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie Alan Hallwood

Appointment date: 2018-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-26

Capital : 31 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mirko Skok

Termination date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Jayne Omirou

Termination date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Nicholas Seaton Burridge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

New address: Daniel House Falmouth Road Truro TR1 2HX

Old address: Bridge House 4 Borough High Street London Bridge London SE1 9QR

Change date: 2017-03-01

Documents

View document PDF

Capital name of class of shares

Date: 20 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Jan 2017

Category: Address

Type: AD03

New address: 1 Frederick Place London N8 8AF

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2017

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-18

Officer name: Mrs Melanie Jayne Omirou

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-05

Officer name: Mr John Mirko Skok

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-05

Officer name: Mrs Melanie Jayne Omirou

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Feb 2016

Category: Address

Type: AD02

New address: 1 Frederick Place London N8 8AF

Old address: 24-25 Edison Road London N8 8AE England

Documents

View document PDF

Gazette notice compulsory

Date: 16 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Dec 2014

Category: Address

Type: AD03

New address: 24-25 Edison Road London N8 8AE

Documents

View document PDF

Change sail address company with new address

Date: 03 Dec 2014

Category: Address

Type: AD02

New address: 24-25 Edison Road London N8 8AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-05

Old address: 109 Gloucester Place London W1U 6JW

New address: Bridge House 4 Borough High Street London Bridge London SE1 9QR

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Gazette notice compulsary

Date: 19 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 17 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASENSO PROPERTIES LIMITED

BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF

Number:09572828
Status:ACTIVE
Category:Private Limited Company

GEN8 LIMITED

72 BLAGG AVENUE,NANTWICH,CW5 5JX

Number:09122550
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOONSMITH MANAGEMENT COMPANY LIMITED

21 CHESTERTON ROAD,LONDON,W10 5LY

Number:02336860
Status:ACTIVE
Category:Private Limited Company

MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED

CHERRY TREE ROAD,HERTFORDSHIRE,WD24 6SH

Number:01277846
Status:ACTIVE
Category:Private Limited Company

N WAY LONDON COMMERCIAL IMPORT/EXPORT LTD

112 GRANVILLE ROAD,LONDON,N22 5LX

Number:11590022
Status:ACTIVE
Category:Private Limited Company

PHEROTONE STUDIOS LTD

10 SEALCROFT COTTAGES,SEAL,TN15 0BY

Number:10337115
Status:ACTIVE
Category:Private Limited Company

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