CRANFIELD BUSINESS FINANCE LIMITED
Company number 08294282
- Company Overview for CRANFIELD BUSINESS FINANCE LIMITED (08294282)
- Filing history for CRANFIELD BUSINESS FINANCE LIMITED (08294282)
- People for CRANFIELD BUSINESS FINANCE LIMITED (08294282)
- More for CRANFIELD BUSINESS FINANCE LIMITED (08294282)
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) |
---|---|---|---|
14 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
27 Nov 2014 | AD01 | Registered office address changed from Youell House 1 Hill Top Coventry West Midlands CV1 5AB to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 27 November 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jun 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
02 Jan 2013 | AP01 | Appointment of Mr Alan Anthony Jones as a director | |
12 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
23 Nov 2012 | AP01 | Appointment of Mr Patrick Philip Murtagh as a director | |
15 Nov 2012 | TM01 | Termination of appointment of Laurence Adams as a director | |
15 Nov 2012 | NEWINC | Incorporation |