CRANBORNE CHASE ASSET FINANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

06/02/256 February 2025 Accounts for a small company made up to 2024-05-30

View Document

21/06/2421 June 2024 Notification of Edward Mark Thomas as a person with significant control on 2024-05-22

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-22 with updates

View Document

21/06/2421 June 2024 Cessation of Salman Bin Hamad Bin Isa Al Khalifa as a person with significant control on 2024-05-21

View Document

06/06/246 June 2024 Purchase of own shares.

View Document

06/06/246 June 2024 Cancellation of shares. Statement of capital on 2024-05-21

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

17/04/2417 April 2024 Accounts for a small company made up to 2023-05-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document

29/08/2329 August 2023 Accounts for a small company made up to 2022-05-30

View Document

06/06/236 June 2023 Termination of appointment of Charles Robert Keay as a director on 2023-05-31

View Document

31/05/2331 May 2023 Current accounting period shortened from 2022-05-31 to 2022-05-30

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

20/12/2220 December 2022 Director's details changed for Mr Peter Tapio Redlinghuys on 2022-12-20

View Document

26/10/2226 October 2022 Previous accounting period extended from 2022-05-30 to 2022-05-31

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

18/02/2218 February 2022 Appointment of Mr Peter Tapio Redlinghuys as a director on 2022-01-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

14/01/2214 January 2022 Termination of appointment of Philip Hilary Swatman as a director on 2022-01-01

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES KEAY

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM MITRE HOUSE 12-14 MITRE STREET LONDON EC3A 5BU ENGLAND

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR PHILIP HILARY SWATMAN

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALMAN BIN HAMAD BIN ISA AL KHALIFA

View Document

20/02/1820 February 2018 CESSATION OF CHARLES ROBERT KEAY AS A PSC

View Document

20/02/1820 February 2018 CESSATION OF EDWARD MARK THOMAS AS A PSC

View Document

21/12/1721 December 2017 SUB-DIVISION 27/10/17

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM, HERMES HOUSE FIRE FLY AVENUE, SWINDON, SN2 2GA, ENGLAND

View Document

31/10/1731 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM, VICARAGE COURT 160 ERMIN STREET, SWINDON, WILTSHIRE, SN3 4NE

View Document

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

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED SHEIKH MOHAMMED BIN ESSA BIN MOHAMMED AL KHALIFA

View Document

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

View Accounts

12/04/1612 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 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

06/05/156 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM, 160 ERMIN STREET, SWINDON, SN3 4NE, ENGLAND

View Document

13/04/1513 April 2015 CURREXT FROM 30/04/2015 TO 31/05/2015

View Document

10/11/1410 November 2014

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR JAMESON VICTOR STALLWOOD LEE

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR CROMWELL WILLIAM GRIFFITHS

View Document

24/10/1424 October 2014 ADOPT ARTICLES 09/10/2014

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM, UNIT 77 SHRIVENHAM HUNDRED BUSINESS PARK, MAJORS ROAD, WATCHFIELD, SWINDON, SN6 8TY, UNITED KINGDOM

View Document

15/04/1415 April 2014

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR CHARLES ROBERT KEAY

View Document

11/04/1411 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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