CRANBURY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

13/11/2413 November 2024 Change of details for Mrs Louise Sarah Robinson as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Director's details changed for Mrs Louise Sarah Robinson on 2024-11-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/04/2328 April 2023 Registered office address changed from 502 Muswell Hill Broadway Muswell Hill London N10 1BT to 40a Bycullah Road Enfield EN2 8PJ on 2023-04-28

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/06/1924 June 2019 ADOPT ARTICLES 01/04/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 01/04/19 STATEMENT OF CAPITAL GBP 900

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE SARAH GELISTER

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW GELISTER / 11/06/2019

View Document

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/11/1517 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

10/03/1510 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

23/10/1423 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 SECRETARY APPOINTED MR ANDREW GELISTER

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, SECRETARY BENJAMIN GELISTER

View Document

07/05/147 May 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

18/03/1318 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

11/04/1211 April 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 CURREXT FROM 30/04/2012 TO 31/05/2012

View Document

08/01/128 January 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

02/03/112 March 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

28/04/1028 April 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GELISTER / 16/11/2009

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

16/11/0716 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/02/9921 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9921 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9921 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9916 February 1999 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

08/04/988 April 1998 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 REGISTERED OFFICE CHANGED ON 17/10/96 FROM: 4 LITTLE PARK GARDENS ENFIELD MIDDX EN2 6PQ

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/02/9528 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

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

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

View Document

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

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

16/07/9116 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

19/10/9019 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9016 October 1990 NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

05/12/895 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/895 December 1989 ADOPT MEM AND ARTS 23/11/89

View Document

14/11/8914 November 1989 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