- 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) |
---|---|---|---|
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
16 Jan 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
08 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
19 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
22 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
24 Sep 2012 | CH01 | Director's details changed for Mrs Jilian Rosemary Conrathe on 1 September 2012 | |
24 Sep 2012 | CH01 | Director's details changed for Mr Michael Roy Conrathe on 1 September 2012 | |
24 Sep 2012 | AD01 | Registered office address changed from Brookmead Cottage Coldharbour Lane Dorking Surrey RH4 3JH England on 24 September 2012 | |
22 Sep 2012 | CH03 | Secretary's details changed for Jilian Rosemary Conrathe on 1 September 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
09 Jan 2012 | CH03 | Secretary's details changed for Jilian Rosemary Conrathe on 24 November 2011 | |
09 Jan 2012 | CH01 | Director's details changed for Jilian Rosemary Conrathe on 24 November 2011 | |
09 Jan 2012 | CH01 | Director's details changed for Mr Michael Roy Conrathe on 24 November 2011 | |
02 Dec 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from Beaconsfield Farm, Ingham Road Hickling Norfolk NR12 0BB on 24 November 2011 | |
30 Oct 2011 | TM01 | Termination of appointment of Roy Conrathe as a director | |
13 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
07 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Jilian Rosemary Conrathe on 31 October 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Mr Roy Conrathe on 31 October 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Mrs Ruth Eleanor Conrathe on 31 October 2009 | |
10 Dec 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
08 Jan 2009 | 363a | Return made up to 31/12/08; full list of members |