Advanced company searchLink opens in new window

CRANBOURNE (WEYMOUTH) LIMITED

Company number 09664800

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)
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