CRANES PARK MANAGEMENT COMPANY LIMITED

C/O Virtual Company Secretary Ltd C/O Virtual Company Secretary Ltd, Woking, GU22 7XH, England
StatusACTIVE
Company No.10135782
CategoryPrivate Limited Company
Incorporated20 Apr 2016
Age8 years, 17 days
JurisdictionEngland Wales

SUMMARY

CRANES PARK MANAGEMENT COMPANY LIMITED is an active private limited company with number 10135782. It was incorporated 8 years, 17 days ago, on 20 April 2016. The company address is C/O Virtual Company Secretary Ltd C/O Virtual Company Secretary Ltd, Woking, GU22 7XH, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-20

Officer name: Natasha Marie Green

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 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 dormant

Date: 28 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Natasha Marie Green

Appointment date: 2021-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Svetlana Sharakshinova

Termination date: 2021-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2021

Action Date: 18 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-18

Psc name: Robert Wiliam Newman

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-10-21

Officer name: Arm Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-21

Officer name: Robert William Newman

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert William Newman

Cessation date: 2020-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Old address: Flat 7 21 Cranes Park Surbiton Surrey KT5 8AB United Kingdom

New address: C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH

Change date: 2020-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-07

Officer name: David Francis Campbell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Richard Viggers

Termination date: 2016-05-18

Documents

View document PDF

Incorporation company

Date: 20 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P PAYMENTS LTD

UNIT 10-11 PONTCYNON INDUSTRIAL ESTATE,MOUNTAIN ASH,CF45 4EP

Number:11110673
Status:ACTIVE
Category:Private Limited Company

BROOKFIELD MANAGEMENT COMPANY LIMITED

17 BEAN LEACH AVENUE,STOCKPORT,SK2 5JA

Number:02014878
Status:ACTIVE
Category:Private Limited Company

CLARK SERVICES & CONSULTING LIMITED

22 BACKBRAE STREET,GLASGOW,G65 0NH

Number:SC399615
Status:ACTIVE
Category:Private Limited Company

EDEN NAILS AND BEAUTY LIMITED

37 PEPLOE DRIVE,GLENROTHES,KY7 6FP

Number:SC398502
Status:ACTIVE
Category:Private Limited Company

HAWK AND OWL TRUST

HAWK AND OWL TRUST TURF MOOR ROAD,FAKENHAM,NR21 9GN

Number:03254207
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RANA AND CO ACCOUNTANTS (NOTTINGHAM) LTD

178A BERRIDGE ROAD,NOTTINGHAM,NG7 6HT

Number:10894405
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