Cranleigh Design Consultants Ltd was registered on 28 April 2004 and has its registered office in Sale in Cheshire, it's status in the Companies House registry is set to "Active". Sharpley, Tracey Georgina, Crane, Garry are listed as directors of the company. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRANE, Garry | 28 April 2004 | 30 May 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARPLEY, Tracey Georgina | 28 April 2004 | 28 February 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 02 May 2018 | |
PSC04 - N/A | 26 April 2018 | |
AA - Annual Accounts | 28 February 2018 | |
AD01 - Change of registered office address | 01 June 2017 | |
CS01 - N/A | 01 June 2017 | |
CH01 - Change of particulars for director | 23 May 2017 | |
AD01 - Change of registered office address | 23 May 2017 | |
AA - Annual Accounts | 23 September 2016 | |
AR01 - Annual Return | 29 April 2016 | |
CH01 - Change of particulars for director | 26 April 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 29 April 2015 | |
CH01 - Change of particulars for director | 29 April 2015 | |
AA - Annual Accounts | 28 November 2014 | |
CH01 - Change of particulars for director | 28 August 2014 | |
AR01 - Annual Return | 28 April 2014 | |
CH01 - Change of particulars for director | 28 April 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 01 May 2013 | |
CH01 - Change of particulars for director | 12 April 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 30 April 2012 | |
TM02 - Termination of appointment of secretary | 30 April 2012 | |
TM02 - Termination of appointment of secretary | 14 March 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 06 May 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AR01 - Annual Return | 01 June 2010 | |
AA - Annual Accounts | 03 March 2010 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 29 March 2008 | |
363s - Annual Return | 22 December 2007 | |
363s - Annual Return | 09 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 February 2007 | |
128(4) - Notice of assignment of name or new name to any class of shares | 09 February 2007 | |
AA - Annual Accounts | 09 February 2007 | |
288b - Notice of resignation of directors or secretaries | 13 June 2006 | |
363s - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 23 September 2005 | |
363s - Annual Return | 30 June 2005 | |
225 - Change of Accounting Reference Date | 26 August 2004 | |
288a - Notice of appointment of directors or secretaries | 19 May 2004 | |
288a - Notice of appointment of directors or secretaries | 18 May 2004 | |
288a - Notice of appointment of directors or secretaries | 18 May 2004 | |
287 - Change in situation or address of Registered Office | 18 May 2004 | |
288b - Notice of resignation of directors or secretaries | 14 May 2004 | |
288b - Notice of resignation of directors or secretaries | 14 May 2004 | |
NEWINC - New incorporation documents | 28 April 2004 |