- Company Overview for CRANBORNE AUDIO LIMITED (10586794)
- Filing history for CRANBORNE AUDIO LIMITED (10586794)
- People for CRANBORNE AUDIO LIMITED (10586794)
- Charges for CRANBORNE AUDIO LIMITED (10586794)
- More for CRANBORNE AUDIO LIMITED (10586794)
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) |
---|---|---|---|
23 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Aug 2024 | MR01 | Registration of charge 105867940002, created on 13 August 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
05 Jan 2024 | TM01 | Termination of appointment of Keith Robert Malin as a director on 31 October 2023 | |
05 Jan 2024 | TM01 | Termination of appointment of Andrew John Trott as a director on 12 December 2023 | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
26 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 14 September 2022
|
|
21 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with updates | |
01 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 1 December 2021
|
|
01 Dec 2021 | AP01 | Appointment of Mr Keith Robert Malin as a director on 1 December 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of Nohra Currie as a director on 15 November 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of Joseph William Birkett as a director on 15 November 2021 | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Feb 2021 | TM01 | Termination of appointment of Barry Royston Shaw as a director on 19 February 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
23 Sep 2020 | CH01 | Director's details changed for Mr Edward Holmes on 23 September 2020 | |
23 Sep 2020 | CH01 | Director's details changed for Mrs Nohra Currie on 23 September 2020 | |
23 Sep 2020 | CH01 | Director's details changed for Mr Robert Frederick Aird on 23 September 2020 | |
17 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 15 September 2020
|
|
22 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jun 2020 | MR01 | Registration of charge 105867940001, created on 12 May 2020 | |
28 May 2020 | SH01 |
Statement of capital following an allotment of shares on 27 February 2020
|
|
28 May 2020 | SH01 |
Statement of capital following an allotment of shares on 27 February 2020
|