190216 | Cranford Developments Limited | 05263135 | Companies House
Submitted by via Companies House on Sun, 31/03/2019 - 23:00.
Date (document was filed at Companies House) | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|
16 Feb 2019 | Compulsory strike-off action has been discontinued | |
15 Feb 2019 | Confirmation statement made on 19 October 2018 with no updates | |
22 Jan 2019 | First Gazette notice for compulsory strike-off | |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 | |
02 Nov 2017 | Confirmation statement made on 19 October 2017 with no updates | |
30 Jun 2017 | Termination of appointment of Matthew Robert Parry as a director on 30 June 2017 | |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 | |
01 Nov 2016 | Confirmation statement made on 19 October 2016 with updates | |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 | |
24 Oct 2015 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-24
|
|
30 May 2015 | Micro company accounts made up to 31 August 2014 | |
12 Jan 2015 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
05 Jun 2014 | Total exemption small company accounts made up to 31 August 2013 | |
28 Nov 2013 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
10 Jun 2013 | Accounts for a small company made up to 31 August 2012 | |
06 Dec 2012 | Annual return made up to 19 October 2012 with full list of shareholders | |
07 Jun 2012 | Accounts for a small company made up to 31 August 2011 | |
17 Nov 2011 | Annual return made up to 19 October 2011 with full list of shareholders | |
17 Nov 2011 | Director's details changed for Mr William James Oakley on 19 October 2011 | |
01 Jun 2011 | Accounts for a small company made up to 31 August 2010 | |
25 Nov 2010 | Annual return made up to 19 October 2010 with full list of shareholders | |
24 Nov 2010 | Director's details changed for Mr Robert James Oakley on 1 November 2010 | |
24 Nov 2010 | Director's details changed for Mr William James Oakley on 1 November 2010 | |
24 Nov 2010 | Secretary's details changed for Mr Robert James Oakley on 1 November 2010 | |
02 Jun 2010 | Accounts for a small company made up to 31 August 2009 |
Date (document was filed at Companies House) | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|
07 Apr 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Jan 2010 | Annual return made up to 19 October 2009 with full list of shareholders | |
11 Dec 2009 | Appointment of Mr Matthew Robert Parry as a director | |
08 Jul 2009 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jul 2009 | Accounts for a small company made up to 31 August 2008 | |
13 May 2009 | Appointment terminated director robert buckey | |
08 May 2009 | Appointment terminated director dion petri | |
26 Nov 2008 | Return made up to 19/10/08; no change of members | |
26 Nov 2008 | Director's change of particulars / william oakley / 26/09/2008 | |
12 Aug 2008 | Appointment terminated director malcolm edge | |
02 Jul 2008 | Accounts for a small company made up to 31 August 2007 | |
03 Nov 2007 |
Return made up to 19/10/07; no change of members
|
|
23 Oct 2007 | Director's particulars changed | |
23 Oct 2007 | Director's particulars changed | |
05 Sep 2007 | Amended accounts made up to 31 August 2006 | |
09 Jul 2007 | Accounts for a small company made up to 31 August 2006 | |
07 Feb 2007 | Director's particulars changed | |
27 Oct 2006 |
Return made up to 19/10/06; full list of members
|
|
03 Jul 2006 | Total exemption small company accounts made up to 31 August 2005 | |
05 Dec 2005 | Return made up to 19/10/05; full list of members | |
10 Oct 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 | |
10 Aug 2005 | New director appointed | |
18 Jul 2005 | New director appointed | |
28 Jun 2005 | Registered office changed on 28/06/05 from: mosney lodge 6 wightwick bank wolverhampton staffordshire WV6 8DR | |
13 Jun 2005 | New director appointed |
Date (document was filed at Companies House) | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|
21 Dec 2004 | Company name changed cranford (west cornwall) LIMITED\certificate issued on 21/12/04 | |
20 Dec 2004 | New director appointed | |
20 Dec 2004 | Ad 15/12/04--------- £ si 98@1=98 £ ic 2/100 | |
20 Dec 2004 | New secretary appointed;new director appointed | |
20 Dec 2004 | Registered office changed on 20/12/04 from: 55 colmore row birmingham west midlands B3 2AS | |
20 Dec 2004 | Secretary resigned | |
20 Dec 2004 | Director resigned | |
19 Oct 2004 | Incorporation |
- Printer-friendly version
- Login or register to post comments
- Permalink
Contributions
- Angarrack Defibrillator Team (25)
- Angarrack Inn (336)
- Angarrack Methodist Chapel (3)
- Carol (15)
- Gail (1)
- GordonG (12)
- Hayle Development Group on Facebook (5)
- Hayle Harbour Authority (4)
- Hayle Town Council (5)
- louise (1)
- Lynne (94)
- Mal (1)
- Neil (22)
- Neils Garden Care (9)
- Russell (21)
- Secretary - Christmas Lights (118)
- Steve (3)
- webmaster (5016)
Book page
Similar
- 190216 | Compulsory strike off action has been discontinued | Cranford Developments Limited | 05263135 | Companies House
- 190122 | Compulsory Strike Off action | Cranford Developments Limited | 05263135 | First Gazette | Companies House
- 1709 | Highway Plans
- Approved with conditions | Decision Notice | PA16/03519 | Erection of retail development (Class A1)
- Cranford Developments - Marsh Lane
Similar across site
- 190216 | Compulsory strike off action has been discontinued | Cranford Developments Limited | 05263135 | Companies House
- 190122 | Compulsory Strike Off action | Cranford Developments Limited | 05263135 | First Gazette | Companies House
- 190216 | Cranford Developments Limited | 05263135 | Companies House
- 1709 | Highway Plans
- Approved with conditions | Decision Notice | PA16/03519 | Erection of retail development (Class A1)
Recent comments
32 weeks 5 days ago
34 weeks 3 days ago
34 weeks 3 days ago
44 weeks 2 days ago
1 year 4 weeks ago
1 year 29 weeks ago
1 year 39 weeks ago
1 year 51 weeks ago
3 years 23 weeks ago
4 years 8 weeks ago