CPM CRANBOURNE MANOR LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Appointment of Mr George David Bagley as a director on 2025-03-04

View Document

07/02/257 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

25/06/2425 June 2024 Termination of appointment of Frederick Spitz as a director on 2024-06-20

View Document

02/05/242 May 2024 Appointment of Mrs Odisseh Varatharajan as a director on 2024-05-01

View Document

24/04/2424 April 2024 Termination of appointment of Daniel Warner Musikant as a director on 2024-04-22

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/02/2420 February 2024 Appointment of Mr Abu Shaid as a director on 2024-01-11

View Document

09/01/249 January 2024 Termination of appointment of Subha Meyammi Meyappan as a director on 2023-12-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

07/03/237 March 2023 Termination of appointment of Vishnu Palaniappan as a director on 2023-02-06

View Document

07/03/237 March 2023 Appointment of Mrs Subha Meyammi Meyappan as a director on 2023-02-06

View Document

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Termination of appointment of Alexander William Mitchell as a director on 2022-03-31

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALOK SHAH

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK SPITZ / 07/06/2019

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR ALEXANDER WILLIAM MITCHELL

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/01/1623 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/03/144 March 2014 DIRECTOR APPOINTED MR FREDERICK SPITZ

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/01/1412 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK SPITZ

View Document

22/01/1322 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR VISHNU PALANIAPPAN

View Document

01/02/121 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 19/12/2011

View Document

20/12/1120 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

19/06/1119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALOK RAMNIKLAL DEVRAJ SHAH / 19/06/2011

View Document

19/06/1119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK SPITZ / 19/06/2011

View Document

19/06/1119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WARNER MUSIKANT / 19/06/2011

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM CPM HOUSE, ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

21/05/0921 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED FREDERICK SPITZ

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

09/01/089 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 19/12/05; NO CHANGE OF MEMBERS

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA

View Document

27/12/0027 December 2000 COMPANY NAME CHANGED CRANBOURNE MANOR (FINCHLEY) LIMI TED CERTIFICATE ISSUED ON 28/12/00

View Document

19/12/0019 December 2000 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