CRANBOURNE LIMITED

Company Documents

DateDescription
19/01/1519 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR SCOTT RICHARD MCCABE

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR MALACHY BRANNIGAN

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
SHEFFIELD UNITED FC
BRAMALL LANE
SHEFFIELD
YORKSHIRE
S2 4SU

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG BURNS

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR MALACHY BRANNIGAN

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

17/03/1417 March 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY CRAIG BURNS

View Document

17/03/1417 March 2014 CORPORATE SECRETARY APPOINTED ESPLANADE SECRETARIAL SERVICES LIMITED

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN WINTER

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR JULIAN WINTER

View Document

20/08/1320 August 2013 CORPORATE DIRECTOR APPOINTED ESPLANADE DIRECTOR LIMITED

View Document

30/01/1330 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN WINTER

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR CRAIG BURNS

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HARROP

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY DAVID HARROP

View Document

23/12/1123 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 SECRETARY APPOINTED CRAIG BURNS

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR JULIAN WINTER

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR BIRCH

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR BIRCH

View Document

20/01/1120 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/11/1017 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY SIMON CAPPER

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CAPPER

View Document

29/07/1029 July 2010 SECRETARY APPOINTED MR DAVID HARROP

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR DAVID HARROP

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE ROBINSON

View Document

09/03/109 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR JASON ROCKETT

View Document

20/01/1020 January 2010 Annual return made up to 19 December 2008 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED TREVOR BIRCH

View Document

23/06/0923 June 2009 DIRECTOR'S PARTICULARS JASON ROCKETT

View Document

17/06/0917 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS SIMON CAPPER

View Document

30/03/0930 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/01/099 January 2009 DIRECTOR'S PARTICULARS JASON ROCKETT

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/03/0427 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/09/0221 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/02/9714 February 1997 AUDITOR'S RESIGNATION

View Document

04/02/974 February 1997 REGISTERED OFFICE CHANGED ON 04/02/97 FROM: G OFFICE CHANGED 04/02/97 DAISY WORKS 345 STOCKPORT ROAD MANCHESTER M13 0LF

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/11/9522 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: G OFFICE CHANGED 22/11/95 4 LOWER STANDRINGS BAGSLATE MOOR ROAD NORDEN ROCHDALE OL11 5YW

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

21/06/9521 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/12/9429 December 1994 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

15/03/8815 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

20/02/8720 February 1987 REGISTERED OFFICE CHANGED ON 20/02/87 FROM: G OFFICE CHANGED 20/02/87 SUITE 116 CORN EXCHANGE BUILDINGS CATHEDRAL ST MANCHESTER M4 3BN

View Document

19/06/8019 June 1980 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