CRANBROOK RENEWABLES LIMITED

09356983
THE CRICKET BARN NOMANSLAND TIVERTON ENGLAND EX16 8NP

Documents

Documents
Date Category Description Pages
03 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Mar 2024 accounts Annual Accounts 8 Buy now
13 Mar 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Feb 2024 gazette Gazette Notice Compulsory 1 Buy now
23 Dec 2022 accounts Annual Accounts 8 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2022 accounts Annual Accounts 8 Buy now
16 Mar 2022 mortgage Registration of a charge 54 Buy now
15 Mar 2022 incorporation Memorandum Articles 11 Buy now
15 Mar 2022 resolution Resolution 2 Buy now
10 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Mar 2022 officers Appointment of director (Mr Gary John Barlow) 2 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Mar 2021 accounts Annual Accounts 10 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Oct 2020 officers Termination of appointment of director (Darren Stockley) 1 Buy now
29 Oct 2020 officers Termination of appointment of director (Jonathan Robin Boss) 1 Buy now
29 Oct 2020 officers Appointment of director (Mr Stuart Michael Cole) 2 Buy now
29 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2020 officers Termination of appointment of director (Stuart Michael Cole) 1 Buy now
02 Jan 2020 accounts Annual Accounts 14 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2019 officers Appointment of director (Mr Darren Stockley) 2 Buy now
05 Nov 2019 officers Termination of appointment of director (Geoffrey Sankey) 1 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2018 accounts Annual Accounts 11 Buy now
15 Aug 2018 officers Appointment of director (Mr Jonathan Robin Boss) 2 Buy now
15 Aug 2018 officers Termination of appointment of director (Edward Barnaby Russell Simpson) 1 Buy now
15 Mar 2018 officers Change of particulars for director (Mr Edward Barnaby Russell Simpson) 2 Buy now
21 Dec 2017 accounts Annual Accounts 11 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2017 officers Termination of appointment of director (David Benjamin Freeder) 1 Buy now
01 Dec 2017 officers Termination of appointment of director (Winston Kenneth Reed) 1 Buy now
02 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Sep 2016 accounts Annual Accounts 6 Buy now
07 Jun 2016 mortgage Registration of a charge 17 Buy now
18 Dec 2015 annual-return Annual Return 8 Buy now
26 Nov 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
06 May 2015 capital Return of Allotment of shares 6 Buy now
06 May 2015 capital Notice of name or other designation of class of shares 2 Buy now
22 Apr 2015 resolution Resolution 24 Buy now
20 Apr 2015 officers Appointment of director (Mr David Benjamin Freeder) 2 Buy now
20 Apr 2015 officers Appointment of director (Mr Edward Barnaby Russell Simpson) 2 Buy now
20 Apr 2015 officers Appointment of director (Mr Winston Kenneth Reed) 2 Buy now
20 Apr 2015 officers Appointment of director (Mr Stuart Michael Cole) 2 Buy now
16 Dec 2014 incorporation Incorporation Company 27 Buy now