CRANBORNE CHASE ASSET FINANCE LIMITED
Company number 08993312
- Company Overview for CRANBORNE CHASE ASSET FINANCE LIMITED (08993312)
- Filing history for CRANBORNE CHASE ASSET FINANCE LIMITED (08993312)
- People for CRANBORNE CHASE ASSET FINANCE LIMITED (08993312)
- More for CRANBORNE CHASE ASSET FINANCE LIMITED (08993312)
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
|
|
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
|
|
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 |