Advanced company searchLink opens in new window

CRONELAND LIMITED

Company number 01430980

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Feb 2015 MR01 Registration of charge 014309800011, created on 13 February 2015
27 Dec 2014 MR01 Registration of charge 014309800010, created on 11 December 2014
11 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
24 Oct 2014 CH01 Director's details changed for Mr. Deryck Maxwell Cheyne on 17 October 2014
13 Aug 2014 MR04 Satisfaction of charge 6 in full
13 Aug 2014 MR04 Satisfaction of charge 9 in full
18 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Jun 2014 AP01 Appointment of Karen Louise Porter as a director
06 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
10 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
20 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
23 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 9
09 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Nov 2009 AA Total exemption small company accounts made up to 31 October 2008
10 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Deryck Maxwell Cheyne on 1 October 2009
12 Jan 2009 395 Duplicate mortgage certificatecharge no:7
09 Jan 2009 395 Particulars of a mortgage or charge / charge no: 8
09 Jan 2009 395 Particulars of a mortgage or charge / charge no: 7