Advanced company searchLink opens in new window

CRANBORNE CHASE ASSET FINANCE LIMITED

Company number 08993312

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 May 2020 AA Accounts for a small company made up to 31 May 2019
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
30 Jul 2019 TM01 Termination of appointment of Charles Robert Keay as a director on 30 July 2019
29 Apr 2019 AD01 Registered office address changed from Mitre House 12-14 Mitre Street London EC3A 5BU England to 39a Welbeck Street London W1G 8DH on 29 April 2019
02 Apr 2019 AA Accounts for a small company made up to 31 May 2018
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
08 Aug 2018 AP01 Appointment of Mr Philip Hilary Swatman as a director on 1 September 2017
23 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
22 Feb 2018 PSC01 Notification of Salman Bin Hamad Bin Isa Al Khalifa as a person with significant control on 19 February 2018
20 Feb 2018 PSC07 Cessation of Edward Mark Thomas as a person with significant control on 19 February 2018
20 Feb 2018 PSC07 Cessation of Charles Robert Keay as a person with significant control on 20 February 2018
21 Dec 2017 SH02 Sub-division of shares on 27 October 2017
14 Nov 2017 AD01 Registered office address changed from , Hermes House Fire Fly Avenue, Swindon, SN2 2GA, England to Mitre House 12-14 Mitre Street London EC3A 5BU on 14 November 2017
31 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
27 Oct 2016 AD01 Registered office address changed from , Vicarage Court 160 Ermin Street, Swindon, Wiltshire, SN3 4NE to Mitre House 12-14 Mitre Street London EC3A 5BU on 27 October 2016
25 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
24 Oct 2016 AP01 Appointment of Sheikh Mohammed Bin Essa Bin Mohammed Al Khalifa as a director on 21 September 2016
12 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
11 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
06 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
05 May 2015 AD01 Registered office address changed from , 160 Ermin Street, Swindon, SN3 4NE, England to Mitre House 12-14 Mitre Street London EC3A 5BU on 5 May 2015
13 Apr 2015 AA01 Current accounting period extended from 30 April 2015 to 31 May 2015
10 Nov 2014 ANNOTATION Rectified This document was removed from the public register on 12/01/2015 as it was invalid or ineffective
07 Nov 2014 AP01 Appointment of Mr Cromwell William Griffiths as a director on 28 October 2014