CRANLEIGH DESIGN CONSULTANTS LIMITED

05114951
UNIT A 1ST FLOOR 197-201 CROSS STREET SALE CHESHIRE M33 7JH

Documents

Documents
Date Category Description Pages
27 Feb 2025 accounts Annual Accounts 4 Buy now
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2024 accounts Annual Accounts 4 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 5 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 5 Buy now
13 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2021 accounts Annual Accounts 4 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 5 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 5 Buy now
02 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2018 accounts Annual Accounts 5 Buy now
01 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2017 officers Change of particulars for director (Mr Carl Richard Sharpley) 2 Buy now
23 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2016 accounts Annual Accounts 5 Buy now
29 Apr 2016 annual-return Annual Return 4 Buy now
26 Apr 2016 officers Change of particulars for director (Mr Carl Richard Sharpley) 2 Buy now
12 Oct 2015 accounts Annual Accounts 5 Buy now
29 Apr 2015 officers Change of particulars for director (Mr Carl Richard Sharpley) 2 Buy now
29 Apr 2015 annual-return Annual Return 4 Buy now
28 Nov 2014 accounts Annual Accounts 8 Buy now
28 Aug 2014 officers Change of particulars for director (Mr Carl Richard Sharpley) 2 Buy now
28 Apr 2014 annual-return Annual Return 4 Buy now
28 Apr 2014 officers Change of particulars for director (Mr Carl Richard Sharpley) 2 Buy now
27 Feb 2014 accounts Annual Accounts 8 Buy now
01 May 2013 annual-return Annual Return 4 Buy now
12 Apr 2013 officers Change of particulars for director (Mr Carl Richard Sharpley) 2 Buy now
28 Feb 2013 accounts Annual Accounts 7 Buy now
30 Apr 2012 annual-return Annual Return 4 Buy now
30 Apr 2012 officers Termination of appointment of secretary (Tracey Sharpley) 1 Buy now
14 Mar 2012 officers Termination of appointment of secretary (Tracey Sharpley) 2 Buy now
28 Feb 2012 accounts Annual Accounts 6 Buy now
06 May 2011 annual-return Annual Return 5 Buy now
25 Feb 2011 accounts Annual Accounts 6 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
03 Mar 2010 accounts Annual Accounts 5 Buy now
01 Jun 2009 annual-return Return made up to 28/04/09; full list of members 4 Buy now
25 Feb 2009 accounts Annual Accounts 6 Buy now
17 Feb 2009 annual-return Return made up to 28/04/08; full list of members 4 Buy now
29 Mar 2008 accounts Annual Accounts 6 Buy now
22 Dec 2007 annual-return Return made up to 28/04/07; no change of members 6 Buy now
09 Feb 2007 annual-return Return made up to 28/04/06; full list of members; amend 7 Buy now
09 Feb 2007 capital Ad 01/05/05--------- £ si 2@1 2 Buy now
09 Feb 2007 capital Notice of assignment of name or new name to shares 2 Buy now
09 Feb 2007 accounts Annual Accounts 7 Buy now
13 Jun 2006 officers Director resigned 1 Buy now
15 May 2006 annual-return Return made up to 28/04/06; full list of members 7 Buy now
23 Sep 2005 accounts Annual Accounts 6 Buy now
30 Jun 2005 annual-return Return made up to 28/04/05; full list of members 7 Buy now
26 Aug 2004 accounts Accounting reference date extended from 30/04/05 to 31/05/05 1 Buy now
19 May 2004 officers New director appointed 2 Buy now
18 May 2004 officers New secretary appointed 2 Buy now
18 May 2004 officers New director appointed 2 Buy now
18 May 2004 address Registered office changed on 18/05/04 from: 12-14 saint marys street newport shropshire TF10 7AB 1 Buy now
14 May 2004 officers Secretary resigned 1 Buy now
14 May 2004 officers Director resigned 1 Buy now
28 Apr 2004 incorporation Incorporation Company 9 Buy now