CRANFORD ESTATES (STRATEGIC INVESTMENTS) LIMITED

Charter House Charter House, Nelson, BB9 9XY, England
StatusACTIVE
Company No.09161443
CategoryPrivate Limited Company
Incorporated05 Aug 2014
Age9 years, 11 months
JurisdictionEngland Wales

SUMMARY

CRANFORD ESTATES (STRATEGIC INVESTMENTS) LIMITED is an active private limited company with number 09161443. It was incorporated 9 years, 11 months ago, on 05 August 2014. The company address is Charter House Charter House, Nelson, BB9 9XY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-17

Officer name: Mr Alastair Michael Vale

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-17

Psc name: Mr Alastair Michael Vale

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-28

Officer name: Mr Alastair Michael Vale

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-28

Psc name: Mr Alastair Michael Vale

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-15

Officer name: Mr Alastair Michael Vale

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-15

Psc name: Mr Alastair Michael Vale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-15

Old address: Bridge House 157a Ashley Road Hale Altrincham Cheshire WA14 2UT

New address: Charter House Stansfield Street Nelson BB9 9XY

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 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: 18 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Alastair Michael Vale

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Riley

Appointment date: 2014-12-10

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2014

Action Date: 14 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-14

Capital : 4 GBP

Documents

View document PDF

Incorporation company

Date: 05 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

132 LEWISHAM WAY MANAGEMENT COMPANY LIMITED

FLAT 40 CANAL BUILDING,LONDON,N1 7RR

Number:07463242
Status:ACTIVE
Category:Private Limited Company

EVREG LIMITED

2 CHURCH STREET,BURNHAM,SL1 7HZ

Number:11247131
Status:ACTIVE
Category:Private Limited Company

JOBSOLUTELY LIMITED

21 CLYDE ROAD,LONDON,N22 7AD

Number:11204663
Status:ACTIVE
Category:Private Limited Company

MUMS TV LIMITED

FLAT 57, DELAWARE MANSIONS,LONDON,W9 2LJ

Number:11304199
Status:ACTIVE
Category:Private Limited Company

SEDGWICK SECURITY LIMITED

586A RAINHAM ROAD SOUTH,DAGENHAM,RM10 7XD

Number:11449712
Status:ACTIVE
Category:Private Limited Company

STRUCTURESCAPE LTD

CROFTON LODGE,EPPING,CM16 7LW

Number:11530200
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