CRANBOURNE ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewChange of details for Mr Philip Peter Ferguson Upton as a person with significant control on 2025-04-06

View Document

29/07/2529 July 2025 NewChange of details for Mr Nigel Matthew Upton as a person with significant control on 2025-04-06

View Document

01/04/251 April 2025 Change of details for Mr Philip Peter Ferguson Upton as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

19/02/2519 February 2025 Notification of Philip Peter Ferguson Upton as a person with significant control on 2025-02-18

View Document

19/02/2519 February 2025 Notification of Nigel Matthew Upton as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Withdrawal of a person with significant control statement on 2025-02-18

View Document

24/12/2424 December 2024 Notification of a person with significant control statement

View Document

16/12/2416 December 2024 Termination of appointment of Philip Peter Ferguson Upton as a director on 2024-12-16

View Document

16/12/2416 December 2024 Cessation of Philip Peter Ferguson Upton as a person with significant control on 2024-12-16

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Appointment of Mr Alasdair Douglas Upton as a director on 2024-04-23

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Registered office address changed from Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ England to Norfolk House 90 Grey Street Newcastle upon Tyne NE1 6BZ on 2023-12-27

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Termination of appointment of James Alexander Metcalf as a director on 2023-09-12

View Document

12/09/2312 September 2023 Termination of appointment of Simon Harland as a director on 2023-09-12

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/10/229 October 2022 Satisfaction of charge 045144610013 in full

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON HARLAND

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR SIMON HARLAND

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR JAMES ALEXANDER METCALF

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR SIMON HARLAND

View Document

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045144610014

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045144610013

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP PETER FERGUSON UPTON

View Document

13/05/2013 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/05/2020

View Document

26/04/2026 April 2020 CESSATION OF PHILIP PETER FERGUSON UPTON AS A PSC

View Document

26/04/2026 April 2020 CESSATION OF NIGEL MATTHEW UPTON AS A PSC

View Document

26/04/2026 April 2020 NOTIFICATION OF PSC STATEMENT ON 24/04/2020

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045144610012

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 Registered office address changed from , 27 Reid Park Road, Newcastle upon Tyne, NE2 2ER to Norfolk House 90 Grey Street Newcastle upon Tyne NE1 6BZ on 2018-11-06

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 27 REID PARK ROAD NEWCASTLE UPON TYNE NE2 2ER

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/10/1714 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045144610011

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045144610010

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/09/157 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045144610009

View Document

07/09/157 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/09/157 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/09/157 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045144610008

View Document

12/05/1512 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP UPTON

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/04/1427 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045144610009

View Document

13/08/1313 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045144610008

View Document

21/04/1321 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/04/1228 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR OLWEN UPTON

View Document

22/11/1122 November 2011 SECRETARY APPOINTED MR PHILIP UPTON

View Document

22/11/1122 November 2011 Registered office address changed from , 65 Manor Road, Oadby, Leicester, Leicestershire, LE2 2SB on 2011-11-22

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 65 MANOR ROAD OADBY LEICESTER LEICESTERSHIRE LE2 2SB

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER UPTON

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY OLWEN UPTON

View Document

02/08/112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR PHILIP PETER FERGUSON UPTON

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR NIGEL MATTHEW UPTON

View Document

15/04/1015 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY UPTON / 31/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLWEN AGNES UPTON / 31/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: HENSHELWWOD HOUSE 18 TANKERVILE TERRACE NEWCASTLE UPON TYNE NE2 3AJ

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003

View Document

08/01/038 January 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 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