- 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) |
---|---|---|---|
22 May 2020 | CH01 | Director's details changed for Mr Joseph William Birkett on 22 May 2020 | |
13 May 2020 | PSC08 | Notification of a person with significant control statement | |
17 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with updates | |
17 Feb 2020 | PSC07 | Cessation of Sean Karpowicz as a person with significant control on 30 September 2019 | |
17 Feb 2020 | PSC07 | Cessation of Edward Holmes as a person with significant control on 30 September 2019 | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
18 Jun 2019 | AP01 | Appointment of Mr. Barry Royston Shaw as a director on 4 April 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 200 Ground Floor Flat Wightman Road London N8 0BU United Kingdom to Harvest House Cranborne Road Potters Bar EN6 3JF on 18 June 2019 | |
04 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 4 April 2019
|
|
17 May 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
04 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 20 September 2018
|
|
04 Dec 2018 | AP01 | Appointment of Mr Robert Frederick Aird as a director on 20 September 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Andrew John Trott as a director on 20 September 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Joseph William Birkett as a director on 20 September 2018 | |
04 Dec 2018 | AP01 | Appointment of Mrs Nohra Currie as a director on 20 September 2018 | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
15 Feb 2018 | CH01 | Director's details changed for Mr Edward Holmes on 15 February 2018 | |
15 Feb 2018 | PSC04 | Change of details for Mr Edward Holmes as a person with significant control on 15 February 2018 | |
11 Jan 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
27 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-27
|