CRAMBER LIMITED

05207196
HOMEPARK CHURSTON ROAD CHURSTON FERRERS BRIXHAM DEVON TQ5 0HU

Documents

Documents
Date Category Description Pages
08 Dec 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
14 Sep 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Apr 2020 accounts Annual Accounts 2 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2019 accounts Annual Accounts 2 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 2 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 accounts Annual Accounts 4 Buy now
01 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2016 accounts Annual Accounts 7 Buy now
29 Feb 2016 officers Termination of appointment of director (John Stephenson) 1 Buy now
29 Feb 2016 officers Appointment of director (Mr. Alan Richard Colley) 2 Buy now
24 Sep 2015 annual-return Annual Return 4 Buy now
31 Jul 2015 accounts Annual Accounts 3 Buy now
30 Jul 2015 officers Appointment of director (Mr. John Stephenson) 2 Buy now
29 Jul 2015 officers Termination of appointment of director (Alan Richard Colley) 1 Buy now
08 Dec 2014 officers Appointment of director (Mr. Alan Richard Colley) 2 Buy now
08 Dec 2014 officers Termination of appointment of director (John Stephenson) 1 Buy now
03 Nov 2014 annual-return Annual Return 5 Buy now
03 Nov 2014 officers Termination of appointment of director (Ian Frederick Cotton) 1 Buy now
30 Jul 2014 accounts Annual Accounts 3 Buy now
20 Nov 2013 officers Termination of appointment of director (John Hyde) 1 Buy now
10 Sep 2013 annual-return Annual Return 6 Buy now
31 Jul 2013 accounts Annual Accounts 3 Buy now
30 Aug 2012 annual-return Annual Return 6 Buy now
20 Aug 2012 officers Appointment of director (Mr. John Hyde) 2 Buy now
02 Aug 2012 officers Appointment of director (Mr. John Stephenson) 2 Buy now
02 Aug 2012 officers Termination of appointment of director (John Hyde) 1 Buy now
02 Aug 2012 officers Termination of appointment of director (Alan Colley) 1 Buy now
10 Jul 2012 accounts Annual Accounts 4 Buy now
22 Sep 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
22 Aug 2011 annual-return Annual Return 6 Buy now
20 Jul 2011 officers Appointment of director (Mr. Ian Frederick Cotton) 2 Buy now
02 May 2011 officers Termination of appointment of director (Christopher Lamey) 1 Buy now
15 Feb 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Oct 2010 officers Appointment of secretary 1 Buy now
25 Oct 2010 officers Appointment of secretary 1 Buy now
07 Oct 2010 accounts Annual Accounts 4 Buy now
26 Aug 2010 annual-return Annual Return 6 Buy now
26 Aug 2010 officers Appointment of director (Mr John Hyde) 2 Buy now
26 Aug 2010 officers Change of particulars for director (Mr Christopher Jeffrey Lamey) 2 Buy now
26 Aug 2010 officers Appointment of director (Mr Alan Richard Colley) 2 Buy now
19 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
19 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
07 Apr 2010 resolution Resolution 1 Buy now
07 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
30 Mar 2010 accounts Annual Accounts 3 Buy now
20 Aug 2009 annual-return Return made up to 16/08/09; full list of members 3 Buy now
05 Mar 2009 officers Secretary appointed mr. Alan richard colley 1 Buy now
16 Sep 2008 annual-return Return made up to 16/08/08; full list of members 3 Buy now
16 Sep 2008 accounts Annual Accounts 3 Buy now
15 Apr 2008 officers Appointment terminated director raymond green 1 Buy now
15 Apr 2008 officers Appointment terminated secretary alan colley 1 Buy now
15 Feb 2008 accounts Annual Accounts 5 Buy now
15 Feb 2008 annual-return Return made up to 16/08/07; full list of members 3 Buy now
06 Oct 2006 annual-return Return made up to 16/08/06; full list of members 7 Buy now
06 Oct 2006 accounts Annual Accounts 1 Buy now
23 Nov 2005 accounts Annual Accounts 2 Buy now
23 Nov 2005 annual-return Return made up to 16/08/05; full list of members 7 Buy now
11 Feb 2005 officers Director resigned 2 Buy now
11 Feb 2005 officers New director appointed 4 Buy now
11 Feb 2005 officers New director appointed 4 Buy now
11 Feb 2005 officers Director resigned 2 Buy now
29 Nov 2004 officers New director appointed 2 Buy now
29 Nov 2004 officers New secretary appointed 2 Buy now
29 Nov 2004 officers New director appointed 2 Buy now
23 Aug 2004 officers Director resigned 1 Buy now
23 Aug 2004 officers Secretary resigned 1 Buy now
23 Aug 2004 address Registered office changed on 23/08/04 from: 10 cromwell place, south kensington, london, SW7 2JN 1 Buy now
16 Aug 2004 incorporation Incorporation Company 14 Buy now