CRANHAM (COMMODITIES) LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/11/143 November 2014 16/10/14 NO CHANGES

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD PAYNE

View Document

11/08/1411 August 2014 Annual return made up to 16 October 2013 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR MARTIN KING WILKINSON

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/11/122 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/01/1231 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/03/1128 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/11/1024 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/11/093 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

22/05/0922 May 2009 SECRETARY RESIGNED KEITH PULLEN

View Document

22/05/0922 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/12/073 December 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/04/046 April 2004 STRIKE-OFF ACTION SUSPENDED

View Document

06/04/046 April 2004 FIRST GAZETTE

View Document

25/01/0325 January 2003 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

01/02/021 February 2002 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: AVON HOUSE 172 AVON ROAD CRANHAM UPMINSTER ESSEX RM14 1RQ

View Document

19/01/0119 January 2001 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9729 December 1997 NEW SECRETARY APPOINTED

View Document

17/12/9717 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9717 December 1997 ALTER MEM AND ARTS 29/11/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM: CUMBERLAND HOUSE 24-28 BAXTER AVENUE SOUTHEND-ON-SEA ESSEX SS2 6HZ

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

31/10/9231 October 1992 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/11/9021 November 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

17/09/9017 September 1990 REGISTERED OFFICE CHANGED ON 17/09/90 FROM: AVON HOUSE 172 AVON ROAD CRANHAM UPMINSTER ESSEX RM14 IRQ

View Document

31/01/9031 January 1990 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/11/8821 November 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/04/887 April 1988 RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 REGISTERED OFFICE CHANGED ON 15/03/88 FROM: 306 ST MARYS LANE UPMINSTER ESSEX

View Document

10/12/8710 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

07/10/867 October 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

24/06/8624 June 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

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