CRANBOURNE HALL MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
09/09/259 September 2025 Confirmation statement made on 2025-09-09 with no updates

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-09-30

View Document

16/04/2516 April 2025 Appointment of Ms Fiona Fox as a director on 2025-04-09

View Document

10/04/2510 April 2025 Termination of appointment of Marcus Stephen Fuller as a director on 2025-04-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/03/2428 March 2024 Appointment of Mr Mark William Mcnulty as a director on 2024-03-26

View Document

27/03/2427 March 2024 Appointment of Mr Stephen Maurice Macey as a director on 2024-03-26

View Document

01/03/241 March 2024 Termination of appointment of Roger Clive Ellis as a director on 2024-02-29

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

14/06/2314 June 2023 Termination of appointment of Rayna Lindsay Hunter as a director on 2022-09-28

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

16/03/1516 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

09/09/149 September 2014 09/09/14 NO MEMBER LIST

View Document

10/03/1410 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS RAYNA LINDSAY ANGEL / 21/10/2013

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR STEPHEN FRANCIS ROBERT SIMMANCE

View Document

09/09/139 September 2013 09/09/13 NO MEMBER LIST

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MACEY

View Document

11/04/1311 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MARCUS STEPHEN FULLER

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BRACEGIRDLE

View Document

10/09/1210 September 2012 09/09/12 NO MEMBER LIST

View Document

03/05/123 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE MACEY

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER ELLIS

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MS RAYNA LINDSAY ANGEL

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR STEPHEN MAURICE MACEY

View Document

12/09/1112 September 2011 09/09/11 NO MEMBER LIST

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MRS ELAINE DAPHNE MACEY

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR ROGER CLIVE ELLIS

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR RAYNA ANGEL

View Document

13/04/1113 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 09/09/10 NO MEMBER LIST

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MERRY

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR JAMES BRACEGIRDLE

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MS RAYNA LINDSAY ANGEL

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SIDLEY

View Document

13/05/1013 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/04/1029 April 2010 SECRETARY APPOINTED MR NEVILLE JOHN TEMPLE PEDERSEN

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM UNIT 17 HALL GROVE FARM BAGSHOT GU19 5HP

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY PETER MERRY

View Document

10/09/0910 September 2009 ANNUAL RETURN MADE UP TO 09/09/09

View Document

09/09/089 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information