- Company Overview for CRANBRAY LIMITED (01538872)
- Filing history for CRANBRAY LIMITED (01538872)
- People for CRANBRAY LIMITED (01538872)
- Charges for CRANBRAY LIMITED (01538872)
- More for CRANBRAY LIMITED (01538872)
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) |
---|---|---|---|
03 Sep 2019 | MR04 | Satisfaction of charge 9 in full | |
03 Sep 2019 | MR04 | Satisfaction of charge 7 in full | |
03 Sep 2019 | MR04 | Satisfaction of charge 14 in full | |
03 Sep 2019 | MR04 | Satisfaction of charge 19 in full | |
03 Sep 2019 | MR04 | Satisfaction of charge 12 in full | |
03 Sep 2019 | MR04 | Satisfaction of charge 17 in full | |
03 Sep 2019 | MR04 | Satisfaction of charge 18 in full | |
03 Sep 2019 | MR04 | Satisfaction of charge 11 in full | |
03 Sep 2019 | MR04 | Satisfaction of charge 6 in full | |
03 Sep 2019 | MR04 | Satisfaction of charge 5 in full | |
03 Sep 2019 | MR04 | Satisfaction of charge 3 in full | |
08 Jul 2019 | MR01 | Registration of charge 015388720023, created on 5 July 2019 | |
08 Jul 2019 | MR01 | Registration of charge 015388720024, created on 5 July 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 Nov 2018 | SH02 | Sub-division of shares on 28 February 2018 | |
22 Nov 2018 | SH08 | Change of share class name or designation | |
02 Mar 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
30 Oct 2015 | AD01 | Registered office address changed from The Old Vicarage Mill Road Ingham Norwich NR12 9TB to Woodlands Calthorpe Street Ingham Norwich NR12 9TF on 30 October 2015 | |
07 Oct 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Ruth Eleanor Conrathe as a director on 30 June 2015 |