CRANBOURNE HOMES AND APARTMENTS LIMITED
Company number 04266365
- Company Overview for CRANBOURNE HOMES AND APARTMENTS LIMITED (04266365)
- Filing history for CRANBOURNE HOMES AND APARTMENTS LIMITED (04266365)
- People for CRANBOURNE HOMES AND APARTMENTS LIMITED (04266365)
- Charges for CRANBOURNE HOMES AND APARTMENTS LIMITED (04266365)
- Insolvency for CRANBOURNE HOMES AND APARTMENTS LIMITED (04266365)
- More for CRANBOURNE HOMES AND APARTMENTS LIMITED (04266365)
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) |
---|---|---|---|
20 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
05 Mar 2015 | 3.6 | Receiver's abstract of receipts and payments to 26 November 2012 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | AP01 | Appointment of Mr Bhupinder Singh as a director on 1 July 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Gurjit Atwal as a director on 1 July 2014 | |
19 Jun 2014 | MR01 | Registration of charge 042663650058 | |
01 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jan 2014 | 3.6 | Receiver's abstract of receipts and payments to 30 November 2012 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2014 | MR01 | Registration of charge 042663650057 | |
30 Dec 2013 | 3.6 | Receiver's abstract of receipts and payments to 30 November 2012 | |
30 Dec 2013 | 3.6 | Receiver's abstract of receipts and payments to 30 November 2012 | |
30 Dec 2013 | 3.6 | Receiver's abstract of receipts and payments to 30 November 2012 | |
30 Dec 2013 | 3.6 | Receiver's abstract of receipts and payments to 30 November 2012 | |
17 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
28 Jun 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
28 Jun 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
28 Jun 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
28 Jun 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
28 Jun 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
25 Jun 2013 | TM02 | Termination of appointment of Jetinder Atwal as a secretary | |
25 Jun 2013 | TM01 | Termination of appointment of Jetinder Atwal as a director | |
20 May 2013 | AP01 | Appointment of Mr Gurjit Atwal as a director |