GREAT CRANFORD STREET MANAGEMENT COMPANY LIMITED



Company Documents

DateDescription
23/02/2423 February 2024 NewConfirmation statement made on 2024-01-07 with updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-25

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-03-25

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

Analyse these accounts
06/03/236 March 2023 Previous accounting period shortened from 2022-03-24 to 2022-03-23

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

15/12/2215 December 2022 Previous accounting period shortened from 2022-03-25 to 2022-03-24

View Document

27/09/2227 September 2022 Registered office address changed from 62 High West Street Dorchester DT1 1UY England to 49 High West Street Dorchester DT1 1UT on 2022-09-27

View Document

27/09/2227 September 2022 Appointment of Templehill Property Management as a secretary on 2022-09-27

View Document

27/09/2227 September 2022 Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2022-09-27

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

Analyse these accounts
07/02/227 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

23/01/2223 January 2022 Micro company accounts made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

Analyse these accounts
25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

Analyse these accounts
11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM FOXES PROPERTY MANAGEMENT POOLE HILL BOURNEMOUTH DORSET BH2 5PS ENGLAND

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MS ROSEMARY ADAMS

View Document

11/12/1911 December 2019 SECRETARY APPOINTED MISS LUCY JANE BOWDEN

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER CHAPMAN

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR TORBEN HOULBERG

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY FOXES PROPERTY MANAGEMENT LTD.

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

Analyse these accounts
19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM MANSION HOUSE 54-58 PRINCES STREET YEOVIL BA20 1EP ENGLAND

View Document

19/12/1819 December 2018 CORPORATE SECRETARY APPOINTED FOXES PROPERTY MANAGEMENT LIMITED

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY BATTENS SECRETARIAL SERVICES LIMITED

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR CHRIS ROBERT WARNER

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR ROBERT GARRY MALONE

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR TORBEN HOULBERG

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR MALCOLM WRIGHT

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR PETER RICHARD COLIN CHAPMAN

View Document

27/11/1827 November 2018 CESSATION OF LUDOVIC NEIL CHARLES BLACKBURN AS A PSC

View Document

27/11/1827 November 2018 NOTIFICATION OF PSC STATEMENT ON 27/11/2018

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR LUDOVIC BLACKBURN

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

Analyse these accounts


23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 28/02/18 STATEMENT OF CAPITAL GBP 19

View Document

25/03/1725 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 6 POOLE HILL BOURNEMOUTH DORSET BH2 5PS UNITED KINGDOM

View Document

09/02/179 February 2017 CORPORATE SECRETARY APPOINTED BATTENS SECRETARIAL SERVICES LIMITED

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY FOXES MANAGEMENT LIMITED

View Document

13/06/1613 June 2016 PREVEXT FROM 31/12/2015 TO 25/03/2016

View Document

25/03/1625 March 2016 25/03/16 TOTAL EXEMPTION FULL

View Document

15/03/1615 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM MANSION HOUSE PRINCES STREET YEOVIL SOMERSET BA20 1EP

View Document

03/09/153 September 2015 SECRETARY APPOINTED FOXES PROPERTY MANAGEMENT LIMITED

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY BATTENS SECRETARIAL SERVICES LIMITED

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR LUDOVIC NEIL CHARLES BLACKBURN

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN WHITE

View Document

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 31/12/14 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1321 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/03/1216 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN JOHN WHITE / 08/04/2011

View Document

17/03/1117 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1016 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BATTENS SECRETARIAL SERVICES LIMITED / 15/03/2010

View Document

02/03/102 March 2010 02/03/10 STATEMENT OF CAPITAL GBP 5

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR BRYAN JOHN WHITE

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP FRY

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/04/0814 April 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

15/03/0815 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company