CRANLEIGH PROPERTIES LIMITED

Company Documents

DateDescription
11/10/1611 October 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY JOHN WORKMAN

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WORKMAN

View Document

11/11/1511 November 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/06/128 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/122 June 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL INNES

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM
152 BATH STREET
GLASGOW
STRATHCLYDE
G2 4TB

View Document

16/01/0816 January 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/01/089 January 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/11/077 November 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/10/073 October 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/09/0719 September 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/08/0715 August 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/06/071 June 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/0730 May 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/04/0717 April 2007 APPLICATION FOR STRIKING-OFF

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

22/10/0422 October 2004 DEC MORT/CHARGE RELEASE *****

View Document

18/10/0418 October 2004 DEC MORT/CHARGE *****

View Document

18/10/0418 October 2004 DEC MORT/CHARGE *****

View Document

23/09/0423 September 2004 DEC MORT/CHARGE *****

View Document

23/09/0423 September 2004 DEC MORT/CHARGE *****

View Document

23/09/0423 September 2004 DEC MORT/CHARGE *****

View Document

31/01/0431 January 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/04/0211 April 2002 PARTIC OF MORT/CHARGE *****

View Document

11/04/0211 April 2002 PARTIC OF MORT/CHARGE *****

View Document

11/04/0211 April 2002 PARTIC OF MORT/CHARGE *****

View Document

18/02/0218 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0112 June 2001 PARTIC OF MORT/CHARGE *****

View Document

13/03/0113 March 2001 PARTIC OF MORT/CHARGE *****

View Document

28/02/0128 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/008 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 NEW SECRETARY APPOINTED

View Document

08/02/968 February 1996 DIRECTOR RESIGNED

View Document

08/02/968 February 1996 SECRETARY RESIGNED

View Document

29/06/9529 June 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 27/01/95; NO CHANGE 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

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/05/9419 May 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

19/05/9419 May 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

19/05/9419 May 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

19/05/9419 May 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

16/05/9416 May 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 DEC MORT/CHARGE *****

View Document

05/04/945 April 1994 DEC MORT/CHARGE *****

View Document

05/04/945 April 1994 PARTIC OF MORT/CHARGE *****

View Document

31/03/9431 March 1994 PARTIC OF MORT/CHARGE *****

View Document

31/03/9431 March 1994 PARTIC OF MORT/CHARGE *****

View Document

31/03/9431 March 1994 PARTIC OF MORT/CHARGE *****

View Document

31/03/9431 March 1994 PARTIC OF MORT/CHARGE *****

View Document

28/03/9428 March 1994 PARTIC OF MORT/CHARGE *****

View Document

28/03/9428 March 1994 PARTIC OF MORT/CHARGE *****

View Document

22/02/9422 February 1994 RETURN MADE UP TO 27/01/94; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 COMPANY NAME CHANGED
MACROCOM (225) LIMITED
CERTIFICATE ISSUED ON 04/06/93

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/03/931 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 ADOPT MEM AND ARTS 04/02/93

View Document

25/02/9325 February 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/02/9319 February 1993 PARTIC OF MORT/CHARGE *****

View Document

11/02/9311 February 1993 PARTIC OF MORT/CHARGE *****

View Document

27/01/9327 January 1993 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