CRANBORNE ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Confirmation statement made on 2025-08-30 with no updates |
21/08/2521 August 2025 New | Micro company accounts made up to 2024-08-31 |
23/05/2523 May 2025 | Previous accounting period shortened from 2024-08-26 to 2024-08-25 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
23/08/2423 August 2024 | Micro company accounts made up to 2023-08-31 |
24/05/2424 May 2024 | Previous accounting period shortened from 2023-08-27 to 2023-08-26 |
07/05/247 May 2024 | Certificate of change of name |
07/05/247 May 2024 | Change of name notice |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
26/04/2426 April 2024 | Micro company accounts made up to 2022-08-31 |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
24/08/2324 August 2023 | Previous accounting period shortened from 2022-08-28 to 2022-08-27 |
26/05/2326 May 2023 | Previous accounting period shortened from 2022-08-29 to 2022-08-28 |
12/09/2212 September 2022 | Resolutions |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
22/07/2122 July 2021 | Statement of capital following an allotment of shares on 2021-05-24 |
22/07/2122 July 2021 | Memorandum and Articles of Association |
22/07/2122 July 2021 | Notification of Tuersley India as a person with significant control on 2021-05-24 |
22/07/2122 July 2021 | Notification of Vanessa Tuersley as a person with significant control on 2021-05-24 |
22/07/2122 July 2021 | Change of details for Joseph Tuersley as a person with significant control on 2021-05-24 |
22/07/2122 July 2021 | Resolutions |
22/07/2122 July 2021 | Resolutions |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
28/02/2028 February 2020 | PREVEXT FROM 31/05/2019 TO 31/08/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA TUERSLEY / 14/06/2016 |
14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 3 GARDEN COTTAGES WARDOUR TISBURY SALISBURY SP3 6SE |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA TUERSLEY / 14/06/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
20/05/1520 May 2015 | DIRECTOR APPOINTED MR NIGEL ANTHONY TUERSLEY |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 1 GARDEN COTTAGES WARDOUR, TISBURY SALISBURY SP3 6SE UNITED KINGDOM |
12/06/1312 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/08/126 August 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
19/05/1119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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