CRONELAND 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 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

02/10/202 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER PERRY WILSON / 10/10/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DERYCK MAXWELL CHEYNE / 10/10/2018

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014309800012

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 51 CLARKEGROVE ROAD SHEFFIELD YORKSHIRE S1 2NH

View Document

06/11/156 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014309800011

View Document

27/12/1427 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014309800010

View Document

11/11/1411 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DERYCK MAXWELL CHEYNE / 17/10/2014

View Document

13/08/1413 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/08/1413 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/06/143 June 2014 DIRECTOR APPOINTED KAREN LOUISE PORTER

View Document

06/11/136 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

09/12/099 December 2009 ALTER ARTICLES 16/10/2009

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0910 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERYCK MAXWELL CHEYNE / 01/10/2009

View Document

12/01/0912 January 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/11/0825 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DERYCK CHEYNE / 21/01/2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/061 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/08/045 August 2004 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/04/0326 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03

View Document

13/11/0213 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: 51 HAMILTON PARK WEST HIGHBURY LONDON N5 1AE

View Document

01/12/971 December 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

14/11/9414 November 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/12/933 December 1993 REGISTERED OFFICE CHANGED ON 03/12/93 FROM: ANALYSIS HOUSE 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH

View Document

29/11/9329 November 1993 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 12/11/91; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 12/11/90; NO CHANGE OF MEMBERS

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/8922 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

01/11/881 November 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 REGISTERED OFFICE CHANGED ON 29/09/88 FROM: 27/29 WHITFIELD STREET LONDON W1P 5RB

View Document

28/01/8828 January 1988 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

06/10/876 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8720 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/08/877 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8720 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

16/08/8616 August 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

19/06/7919 June 1979 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