CRANLEIGH STAR DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
29/03/2529 March 2025 Confirmation statement made on 2025-03-29 with updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Director's details changed for Mr Hamish Charles Robbie on 2024-06-11

View Document

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

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-29 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

09/10/199 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

23/10/1823 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054054150004

View Document

19/10/1719 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054054150003

View Document

31/03/1631 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/04/149 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN NEWELL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM NIGHTINGALE HOUSE C/O JAMES B. BENNETT & CO 1-3 BRIGHTON ROAD, CRAWLEY WEST SUSSEX RH10 6AE

View Document

12/04/1212 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/04/116 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/04/109 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL ROBBIE / 01/03/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS; AMEND

View Document

02/05/082 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS; AMEND

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: NIGHTINGALE HOUSE, BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AE

View Document

21/11/0721 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/11/0610 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: CULMER HOUSE CULMER LANE WORMLEY SURREY GU8 5SP

View Document

30/05/0630 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: NIGHTINGALE HOUSE 1-3 BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AE

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 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