CRONER CONSULTING LIMITED

Company Documents

DateDescription
22/05/1522 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURTON-BROWN

View Document

18/04/1218 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/11/111 November 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 SECRETARY APPOINTED MR JOHN GOUDIE

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY NORMAN ZIMAN

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORTHINGTON

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED DIANE WILLIAMS

View Document

13/04/1013 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR RESIGNED CHRISTOPHER MELLOR

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: CRONER HOUSE 145 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6SR

View Document

25/10/0325 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/11/028 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 COMPANY NAME CHANGED IRPC GROUP LIMITED CERTIFICATE ISSUED ON 27/06/02; RESOLUTION PASSED ON 24/06/02

View Document

05/06/025 June 2002 AUDITOR'S RESIGNATION

View Document

02/05/022 May 2002 RETURN MADE UP TO 22/03/02; NO CHANGE OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 22/03/01; NO CHANGE OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: STOCKWELL HOUSE NEW BUILDINGS HINCKLEY LEICESTERSHIRE LE10 1HW

View Document

30/07/9930 July 1999 NC INC ALREADY ADJUSTED 15/07/99

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 ALTER MEM AND ARTS 15/07/99

View Document

13/07/9913 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/996 June 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 SUB DIVISION 15/12/98

View Document

23/12/9823 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9823 December 1998 ADOPT MEM AND ARTS 15/12/98

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

28/04/9828 April 1998 � IC 2150000/2147578 07/04/98 � SR 2422@1=2422

View Document

27/04/9827 April 1998 2422 ORD �1 SHARES 31/03/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 ALTER MEM AND ARTS 14/01/98

View Document

12/02/9812 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/03/9631 March 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 ADOPT MEM AND ARTS 19/01/96

View Document

21/11/9521 November 1995 NC INC ALREADY ADJUSTED 19/10/95

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: G OFFICE CHANGED 21/11/95 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

21/11/9521 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/11/9521 November 1995 NC INC ALREADY ADJUSTED 02/11/95

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9521 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 NC INC ALREADY ADJUSTED 19/10/95

View Document

21/11/9521 November 1995 NC INC ALREADY ADJUSTED 02/11/95

View Document

21/11/9521 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/10/95

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 ALTER MEM AND ARTS 02/11/95

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/11/95

View Document

14/11/9514 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 � NC 1000/2150000 02/1

View Document

02/11/952 November 1995 COMPANY NAME CHANGED INGLEBY (807) LIMITED CERTIFICATE ISSUED ON 02/11/95

View Document

22/03/9522 March 1995 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