About

Registered Number: 05114951
Date of Incorporation: 28/04/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit A 1st Floor, 197-201 Cross Street, Sale, Cheshire, M33 7JH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.