CRONER GROUP LIMITED

08654528
CRONER HOUSE WHEATFIELD WAY HINCKLEY LEICESTERSHIRE LE10 1YG

Documents

Documents
Date Category Description Pages
07 Feb 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Dec 2023 accounts Annual Accounts 28 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 officers Appointment of director (Miss Rachael Knappier) 2 Buy now
04 Apr 2023 officers Appointment of director (Mr Christopher Harry Wagstaff) 2 Buy now
27 Jan 2023 officers Appointment of director (Mr Gregory Fry) 2 Buy now
04 Jan 2023 accounts Annual Accounts 24 Buy now
02 Nov 2022 officers Appointment of secretary (Mr Keith David Simmons) 2 Buy now
02 Nov 2022 officers Termination of appointment of secretary (Peter Nicholas Swift) 1 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 officers Termination of appointment of director (Peter Nicholas Swift) 1 Buy now
22 Jul 2022 officers Appointment of director (Mr Jordan John Foster) 2 Buy now
22 Dec 2021 officers Termination of appointment of director (David Price) 1 Buy now
22 Dec 2021 officers Termination of appointment of director (Peter Eric Done) 1 Buy now
22 Dec 2021 officers Termination of appointment of director (Darren Stuart Chadwick) 1 Buy now
22 Dec 2021 officers Termination of appointment of director (Nicholas Anthony Babington) 1 Buy now
02 Nov 2021 accounts Annual Accounts 26 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 24 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 officers Appointment of secretary (Peter Nicholas Swift) 2 Buy now
08 Oct 2020 officers Appointment of director (Matthew Gardner) 2 Buy now
08 Oct 2020 officers Appointment of director (Mr Paul Andrew Holcroft) 2 Buy now
28 Sep 2020 officers Change of particulars for director (Mr Alan Price) 2 Buy now
21 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2019 accounts Annual Accounts 21 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 officers Appointment of director (Mr Nicholas Anthony Babington) 2 Buy now
16 Sep 2019 officers Change of particulars for director (Mr Peter Eric Done) 2 Buy now
11 Dec 2018 incorporation Memorandum Articles 30 Buy now
11 Dec 2018 resolution Resolution 2 Buy now
27 Nov 2018 resolution Resolution 2 Buy now
26 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Oct 2018 officers Appointment of director (Mr David Price) 2 Buy now
06 Sep 2018 accounts Annual Accounts 19 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2017 accounts Annual Accounts 20 Buy now
23 Aug 2017 mortgage Registration of a charge 62 Buy now
21 Mar 2017 officers Appointment of director (Mr Darren Chadwick) 2 Buy now
21 Mar 2017 officers Termination of appointment of director (Benjamin Chaplin) 1 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2016 accounts Annual Accounts 23 Buy now
14 Mar 2016 mortgage Registration of a charge 12 Buy now
08 Mar 2016 mortgage Registration of a charge 22 Buy now
08 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2015 officers Appointment of director (Mr Alan Price) 2 Buy now
16 Dec 2015 officers Appointment of director (Mr Peter Nicholas Swift) 2 Buy now
16 Dec 2015 officers Appointment of director (Mr Peter Eric Done) 2 Buy now
16 Dec 2015 officers Appointment of director (Mr Benjamin Chaplin) 2 Buy now
16 Dec 2015 officers Termination of appointment of director (John Goudie) 1 Buy now
16 Dec 2015 officers Termination of appointment of director (Salvador Fernandez-Lopez) 1 Buy now
16 Dec 2015 officers Termination of appointment of director (Diane Williams) 1 Buy now
14 Dec 2015 annual-return Annual Return 5 Buy now
11 Dec 2015 capital Return of Allotment of shares 3 Buy now
17 Aug 2015 annual-return Annual Return 5 Buy now
15 Apr 2015 accounts Annual Accounts 18 Buy now
12 Sep 2014 annual-return Annual Return 5 Buy now
13 Mar 2014 officers Appointment of director (Mr Salvador Fernandez-Lopez) 2 Buy now
13 Mar 2014 officers Termination of appointment of director (Andrew Hague) 1 Buy now
07 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
16 Aug 2013 incorporation Incorporation Company 38 Buy now