CRANSTAR PROPERTIES LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/03/1430 March 2014 REGISTERED OFFICE CHANGED ON 30/03/2014 FROM
CRANSTAR ACCOUNTS OFFICE
TREVELGUE HOLIDAY PARK
PORTH, NEWQUAY
CORNWALL
TR8 4AS

View Document

30/03/1430 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

12/02/1312 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 CURRSHO FROM 28/02/2013 TO 30/11/2012

View Document

09/11/129 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

08/02/128 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

10/02/1110 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

25/02/1025 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS SOTERIOS CHRISTOPHEROS / 25/02/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER BLACK / 25/02/2010

View Document

13/07/0913 July 2009 AUDITOR'S RESIGNATION

View Document

07/07/097 July 2009 AUDITOR'S RESIGNATION

View Document

06/07/096 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR SOTERIOS CHRISTOPHEROS

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MR ANDREAS SOTERIOS CHRISTOPHEROS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

04/10/074 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0728 September 2007 COMPANY NAME CHANGED BARROWFIELD HOTELS LIMITED CERTIFICATE ISSUED ON 28/09/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: G OFFICE CHANGED 03/02/06 BARROWFIELD HOTEL HILGROVE ROAD NEWQUAY CORNWALL TR7 2QY

View Document

03/02/063 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: G OFFICE CHANGED 14/04/03 EDGCUMBE HOTEL NARROWCLIFF NEWQUAY CORNWALL TR7 2RR

View Document

17/02/0317 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 07/04/97

View Document

03/12/973 December 1997 ACC. REF. DATE SHORTENED FROM 07/04/98 TO 28/02/98

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

24/06/9724 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 07/04/96

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 07/04/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 07/04/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 RETURN MADE UP TO 21/01/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 ACCOUNTING REF. DATE EXT FROM 28/02 TO 07/04

View Document

30/04/9230 April 1992 ALTER MEM AND ARTS 16/04/92

View Document

23/04/9223 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992 COMPANY NAME CHANGED CHRISTOPHEROS HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/04/92

View Document

31/03/9231 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 REGISTERED OFFICE CHANGED ON 27/01/92 FROM: G OFFICE CHANGED 27/01/92 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

27/01/9227 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 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