CRANBOURNE STONE LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Satisfaction of charge 050270060002 in full

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

06/11/246 November 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

08/10/248 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

07/10/247 October 2024 Resolutions

View Document

07/10/247 October 2024 Change of share class name or designation

View Document

07/10/247 October 2024 Memorandum and Articles of Association

View Document

25/09/2425 September 2024 Registered office address changed from Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS United Kingdom to Unit 1 Houghton Down Farm Stockbridge Hampshire SO20 6JR on 2024-09-25

View Document

24/09/2424 September 2024 Registered office address changed from Unit 1 Houghton Down Farm Stockbridge Hampshire SO20 6JR to Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS on 2024-09-24

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

14/09/2214 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR HOWARD WILLIAM STANDFIELD / 28/07/2018

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WILLIAM STANDFIELD / 28/07/2018

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNE STANDFIELD / 28/07/2018

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE STANDFIELD / 28/07/2018

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050270060001

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE STANDFIELD / 05/01/2017

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILLIAM STANDFIELD / 05/01/2017

View Document

05/01/175 January 2017 SECRETARY'S CHANGE OF PARTICULARS / JOANNE STANDFIELD / 05/01/2017

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM JOHN STANDFIELD / 29/07/2016

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MRS JOANNE STANDFIELD

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 SAIL ADDRESS CREATED

View Document

03/02/163 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050270060002

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILLIAM STANDFIELD / 27/01/2015

View Document

30/01/1530 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050270060001

View Document

25/02/1325 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM JOHN STANDFIELD / 01/10/2009

View Document

02/04/102 April 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILLIAM STANDFIELD / 01/10/2009

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM ALDWYCH HOUSE WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 COMPANY NAME CHANGED THE MARKET MOULDERS LIMITED CERTIFICATE ISSUED ON 15/04/04

View Document

31/03/0431 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0431 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/03/0431 March 2004 £ NC 50000/10000 19/03/04

View Document

31/03/0431 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 £ NC 1000/50000 01/03/04

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 S366A DISP HOLDING AGM 01/03/04

View Document

13/03/0413 March 2004 S386 DISP APP AUDS 01/03/04

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

13/03/0413 March 2004 NC INC ALREADY ADJUSTED 01/03/04

View Document

13/03/0413 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/0413 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

27/01/0427 January 2004 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