CRANBOURNE ENTERPRISES LTD

06847607
THE MANAGERS OFFICE 65 THE OLD GAOL ABINGDON ENGLAND OX14 3HE

Documents

Documents
Date Category Description Pages
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 10 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 accounts Annual Accounts 9 Buy now
06 Jun 2022 accounts Annual Accounts 11 Buy now
14 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Apr 2021 accounts Annual Accounts 10 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 10 Buy now
19 Dec 2019 officers Termination of appointment of director (Colin Morgan) 1 Buy now
17 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2019 officers Change of particulars for director (Colin Morgan) 2 Buy now
17 Sep 2019 officers Change of particulars for director (Mr Shaun Michael Dominic) 2 Buy now
17 Sep 2019 officers Change of particulars for director (Mr Michael Dominic) 2 Buy now
17 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2019 accounts Annual Accounts 9 Buy now
28 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 accounts Annual Accounts 11 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Feb 2017 accounts Annual Accounts 4 Buy now
08 Apr 2016 annual-return Annual Return 5 Buy now
05 Feb 2016 accounts Annual Accounts 7 Buy now
29 Jul 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Apr 2015 officers Change of particulars for director (Colin Morgan) 2 Buy now
22 Apr 2015 officers Change of particulars for director (Mr Shaun Michael Dominic) 2 Buy now
22 Apr 2015 officers Change of particulars for director (Mr Michael Dominic) 2 Buy now
19 Mar 2015 annual-return Annual Return 5 Buy now
08 May 2014 accounts Annual Accounts 7 Buy now
10 Apr 2014 annual-return Annual Return 5 Buy now
20 Dec 2013 mortgage Registration of a charge 20 Buy now
01 Nov 2013 accounts Annual Accounts 5 Buy now
05 Oct 2013 mortgage Registration of a charge 17 Buy now
05 Oct 2013 mortgage Registration of a charge 17 Buy now
05 Oct 2013 mortgage Registration of a charge 17 Buy now
05 Oct 2013 mortgage Registration of a charge 17 Buy now
05 Oct 2013 mortgage Registration of a charge 17 Buy now
05 Oct 2013 mortgage Registration of a charge 17 Buy now
05 Oct 2013 mortgage Registration of a charge 17 Buy now
05 Oct 2013 mortgage Registration of a charge 17 Buy now
05 Oct 2013 mortgage Registration of a charge 17 Buy now
05 Oct 2013 mortgage Registration of a charge 17 Buy now
05 Oct 2013 mortgage Registration of a charge 17 Buy now
05 Oct 2013 mortgage Registration of a charge 17 Buy now
18 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
18 Apr 2013 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 5 Buy now
28 Mar 2012 annual-return Annual Return 5 Buy now
13 Jan 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Jun 2011 accounts Annual Accounts 5 Buy now
05 Apr 2011 annual-return Annual Return 5 Buy now
01 Mar 2011 officers Change of particulars for director (Mr Michael Dominic) 2 Buy now
25 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2010 annual-return Annual Return 5 Buy now
15 Feb 2010 accounts Annual Accounts 5 Buy now
17 Dec 2009 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
26 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
24 Apr 2009 capital Particulars of contract relating to shares 2 Buy now
24 Apr 2009 capital Ad 23/03/09\gbp si 998@1=998\gbp ic 2/1000\ 2 Buy now
14 Apr 2009 officers Director appointed colin morgan 1 Buy now
16 Mar 2009 incorporation Incorporation Company 18 Buy now