CRANFORD CATERING SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/07/195 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 13/06/1813 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 11/02/1811 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
| 12/06/1712 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 19/02/1719 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 26/06/1626 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 07/02/167 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 16/06/1516 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 08/03/158 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
| 21/05/1421 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 03/03/143 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
| 21/06/1321 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 24/02/1324 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
| 23/02/1323 February 2013 | PREVSHO FROM 31/03/2013 TO 30/09/2012 |
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/04/1210 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
| 10/04/1210 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE ISABEL MARY ISHMAEL / 30/06/2011 |
| 10/04/1210 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE ISHMAEL / 30/06/2011 |
| 28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 9 LANCASTER WAY CHEPSTOW MONMOUTHSHIRE NP16 5SJ |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/03/1126 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/03/1018 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
| 18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE ISHMAEL / 05/03/2010 |
| 09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/03/0911 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
| 06/03/086 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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