CRANNIS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/11/1414 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/11/1314 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/11/1219 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/11/1017 November 2010 SECRETARY'S CHANGE OF PARTICULARS / HEATHER ANNE BARSBY / 01/10/2009

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN CRANNIS / 01/10/2009

View Document

17/11/1017 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/11/0916 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN CRANNIS / 14/11/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM
42-44 BRIDGE STREET
DOWNHAM MARKET
NORFOLK
PE38 9DJ
UNITED KINGDOM

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM
42-44 BRIDGE STREET
DOWNHAM MARKET
NORFOLK
PE38 9DJ
UNITED KINGDOM

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM
ARCHWAY HOUSE, 43, BRIDGE STREET
DOWNHAM MARKET
NORFOLK
PE38 9DW

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM:
44 WATLINGTON ROAD
RUNCTON HOLME
KING'S LYNN
NORFOLK PE33 0EJ

View Document

19/04/0719 April 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 REGISTERED OFFICE CHANGED ON 07/12/03 FROM:
36-38 KING STREET
KINGS LYNN
NORFOLK
PE10 1ES

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM:
36-38 KING STREET
KINGS LYNN
NORFOLK
PE30 1ES

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM:
1 KING STREET
KINGS LYNN
NORFOLK
PE30 1ET

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/11/957 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 14/11/93; CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 ￯﾿ᄑ NC 1000/100000
14/06

View Document

03/07/913 July 1991 NC INC ALREADY ADJUSTED
14/06/91

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

04/06/914 June 1991 ALTER MEM AND ARTS 21/01/91

View Document

22/04/9122 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/11/8928 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

28/11/8928 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/09/882 September 1988 COMPANY NAME CHANGED
RAIDSAVE LIMITED
CERTIFICATE ISSUED ON 05/09/88

View Document

31/08/8831 August 1988 ALTER MEM AND ARTS 160688

View Document

26/08/8826 August 1988 REGISTERED OFFICE CHANGED ON 26/08/88 FROM:
124-128 CITY RD
LONDON
EC1V 2NJ

View Document

26/08/8826 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 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