CRANEFARM LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Declaration of solvency

View Document

25/04/2525 April 2025 Appointment of a voluntary liquidator

View Document

25/04/2525 April 2025 Resolutions

View Document

21/06/2421 June 2024 Change of details for Mr Desmond Noel Kelly as a person with significant control on 2024-06-21

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN THOMAS KELLY

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JAMES KELLY

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESMOND NOEL KELLY

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRAID

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN BAKER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 3

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS KELLY / 01/07/2016

View Document

04/07/164 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND NOEL KELLY / 01/07/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN O'DONNELL / 01/07/2016

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BAKER / 01/07/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/07/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM APRIL BARNS REDDITCH ROAD ULLENHALL HENLEY-IN-ARDEN WEST MIDLANDS B95 5NY

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BRAID / 01/06/2013

View Document

18/06/1318 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1219 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR ROBERT JOHN BRAID

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/01/2011

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND NOEL KELLY / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BAKER / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS KELLY / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANN KELLY / 01/10/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED MR JOHN THOMAS KELLY

View Document

18/07/0818 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0818 July 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED MS SALLY ANN KELLY

View Document

18/07/0818 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 85 YORK AVENUE FINCHFIELD WOLVERHAMPTON WEST MIDLANDS WV3 9BS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 1 SWAN COURTYARD COVENTRY ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B26 1BU

View Document

09/09/059 September 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 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