CRANBROOK RENEWABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

03/04/243 April 2024 Confirmation statement made on 2023-11-15 with updates

View Document

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

View Accounts

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been suspended

View Document

13/03/2413 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

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

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

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

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD SIMPSON

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR JONATHAN ROBIN BOSS

View Document

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

View Accounts

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BARNABY RUSSELL SIMPSON / 01/01/2018

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

06/12/176 December 2017 CESSATION OF GFLE EDGEWORTHY LIMITED AS A PSC

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRANBROOK A SHARES HOLDINGS LIMITED

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR WINSTON REED

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FREEDER

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 5TH FLOOR ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL

View Document

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

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093569830001

View Document

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

View Accounts

18/12/1518 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 4 ONSLOW ROAD HERSHAM WALTON-ON-THAMES KT12 5BB ENGLAND

View Document

19/05/1519 May 2015 SUB-DIVISION 30/03/15

View Document

06/05/156 May 2015 30/03/15 STATEMENT OF CAPITAL GBP 55802

View Document

22/04/1522 April 2015 ADOPT ARTICLES 30/03/2015

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR EDWARD BARNABY RUSSELL SIMPSON

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR DAVID BENJAMIN FREEDER

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR STUART MICHAEL COLE

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR WINSTON KENNETH REED

View Document

16/12/1416 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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