CRANLEA HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/06/215 June 2021 CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES

View Document

15/01/2115 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOYCE HICKOX

View Document

22/11/2022 November 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS BRYONY JAYNE DAY / 17/02/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MS BRYONY JAYNE DAY / 17/02/2018

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS BRYONY JAYNE DAY / 10/05/2017

View Document

05/12/165 December 2016 SAIL ADDRESS CREATED

View Document

05/12/165 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRYONY JAYNE DAY / 01/11/2016

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN LEWIS DAY / 01/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM CRANLEA HUTWOOD ROAD CHILWORTH SOUTHAMPTON SO16 7LL

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/11/1526 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/12/1417 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 DIRECTOR APPOINTED MR SEBASTIAN LEWIS DAY

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MISS BRYONY JAYNE DAY

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/11/1326 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/12/1217 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/12/1113 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/11/1029 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOY SHORT / 19/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE HICKOX / 19/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

22/01/0922 January 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/01/963 January 1996 REGISTERED OFFICE CHANGED ON 03/01/96

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 14/12/92; CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9111 February 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

13/09/9013 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 SHARES AGREEMENT OTC

View Document

24/07/8924 July 1989 WD 18/07/89 AD 06/06/89--------- £ SI 340@1=340 £ IC 2/342

View Document

21/03/8921 March 1989 RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

07/12/877 December 1987 COMPANY NAME CHANGED CRESTBIND LIMITED CERTIFICATE ISSUED ON 08/12/87

View Document

10/11/8710 November 1987 WD 26/10/87 PD 30/09/87--------- £ SI 2@1

View Document

04/11/874 November 1987 REGISTERED OFFICE CHANGED ON 04/11/87 FROM: CRANLEA HUTWOOD ROAD CHILWORTH SOUTHAMPTON SO1 7LL

View Document

04/11/874 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/10/8715 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 REGISTERED OFFICE CHANGED ON 14/10/87 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

14/09/8714 September 1987 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