- Company Overview for CRANBOURNE (WEYMOUTH) LIMITED (09664800)
- Filing history for CRANBOURNE (WEYMOUTH) LIMITED (09664800)
- People for CRANBOURNE (WEYMOUTH) LIMITED (09664800)
- Charges for CRANBOURNE (WEYMOUTH) LIMITED (09664800)
- More for CRANBOURNE (WEYMOUTH) LIMITED (09664800)
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) |
---|---|---|---|
27 Nov 2024 | MR04 | Satisfaction of charge 096648000002 in full | |
27 Nov 2024 | MR04 | Satisfaction of charge 096648000003 in full | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
05 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
15 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Jul 2022 | MR04 | Satisfaction of charge 096648000003 in part | |
25 Jul 2022 | MR01 | Registration of charge 096648000002, created on 22 July 2022 | |
25 Jul 2022 | MR01 | Registration of charge 096648000003, created on 22 July 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
05 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Apr 2022 | AD01 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to The Managers Office 65 the Old Gaol Abingdon OX14 3HE on 14 April 2022 | |
19 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
22 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
11 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Michael Dominic on 17 September 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Shaun Michael Dominic on 17 September 2019 | |
17 Sep 2019 | PSC05 | Change of details for Airside Investments Limited as a person with significant control on 17 September 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from Twickenham House East St. Helen Street Abingdon OX14 5EA England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 17 September 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
05 Jul 2019 | PSC02 | Notification of Airside Investments Limited as a person with significant control on 1 December 2016 | |
05 Jul 2019 | PSC01 | Notification of Mark Leonard Bunce as a person with significant control on 1 December 2016 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |