CRANTHORPE SERVICES LIMITED

Company Documents

DateDescription
16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

05/06/165 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

27/05/1527 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

18/05/1418 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

16/05/1316 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

05/06/125 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

05/06/125 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH JANE HEATH / 05/06/2012

View Document

05/06/125 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

14/05/1114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

14/05/1114 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

23/05/1023 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL HEATH / 13/05/2010

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 138-140 PARK LANE HORNCHURCH ESSEX RM11 1BE

View Document

13/01/0413 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 1ST FLOOR CHICHESTER HOUSE CHICHESTER ROAD SOUTHEND ON SEA ESSEX SS1 2JU

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

12/06/0112 June 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/09/9824 September 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: 50 SOUTHCHURCH ROAD SOUTHEND SS1 2LZ

View Document

24/05/9824 May 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 ADOPT MEM AND ARTS 28/06/96

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

13/05/9613 May 1996 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