CRANBORNE DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Return of final meeting in a members' voluntary winding up

View Document

14/03/2414 March 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Appointment of a voluntary liquidator

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Declaration of solvency

View Document

13/03/2313 March 2023 Registered office address changed from 79 Pams Way Ewell Surrey KT19 0HN to 1580 Parkway Solent Business Aprk Whiteley Fareham Hampshire PO15 7AG on 2023-03-13

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Satisfaction of charge 12 in full

View Document

05/10/225 October 2022 Satisfaction of charge 5 in full

View Document

05/10/225 October 2022 Satisfaction of charge 7 in full

View Document

05/10/225 October 2022 Satisfaction of charge 4 in full

View Document

05/10/225 October 2022 Satisfaction of charge 3 in full

View Document

05/10/225 October 2022 Satisfaction of charge 1 in full

View Document

05/10/225 October 2022 Satisfaction of charge 9 in full

View Document

05/10/225 October 2022 Satisfaction of charge 11 in full

View Document

05/10/225 October 2022 Satisfaction of charge 13 in full

View Document

05/10/225 October 2022 Satisfaction of charge 15 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

07/12/167 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

23/12/1523 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

10/12/1410 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

29/08/1329 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/11/1130 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

22/11/1022 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MEWBURN / 31/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

22/10/0922 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

15/07/0815 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/013 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/10/9411 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9411 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/946 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM: 9 THE GREEN RICHMOND SURREY TW9 1PU

View Document

28/02/9228 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9012 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/08/903 August 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/05/908 May 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/8910 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/882 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/8823 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/09/8829 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/886 January 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/09/879 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/876 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/863 October 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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