- Company Overview for CRANFORD DEVELOPMENTS LIMITED (05263135)
- Filing history for CRANFORD DEVELOPMENTS LIMITED (05263135)
- People for CRANFORD DEVELOPMENTS LIMITED (05263135)
- Charges for CRANFORD DEVELOPMENTS LIMITED (05263135)
- More for CRANFORD DEVELOPMENTS LIMITED (05263135)
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) |
---|---|---|---|
24 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-24
|
|
30 May 2015 | AA | Micro company accounts made up to 31 August 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
10 Jun 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
07 Jun 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
17 Nov 2011 | CH01 | Director's details changed for Mr William James Oakley on 19 October 2011 | |
01 Jun 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
24 Nov 2010 | CH01 | Director's details changed for Mr Robert James Oakley on 1 November 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Mr William James Oakley on 1 November 2010 | |
24 Nov 2010 | CH03 | Secretary's details changed for Mr Robert James Oakley on 1 November 2010 | |
02 Jun 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
07 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Jan 2010 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
11 Dec 2009 | AP01 | Appointment of Mr Matthew Robert Parry as a director | |
08 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jul 2009 | AA | Accounts for a small company made up to 31 August 2008 | |
13 May 2009 | 288b | Appointment terminated director robert buckey | |
08 May 2009 | 288b | Appointment terminated director dion petri | |
26 Nov 2008 | 363a | Return made up to 19/10/08; no change of members | |
26 Nov 2008 | 288c | Director's change of particulars / william oakley / 26/09/2008 |