Advanced company searchLink opens in new window

CRANBOURNE CAPITAL (UK) LIMITED

Company number FC016804

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)
23 Sep 2024 AA Full accounts made up to 31 December 2023
04 Oct 2023 AA Full accounts made up to 31 December 2022
24 Oct 2022 AA Full accounts made up to 31 December 2021
04 Aug 2021 OSCH07 Change of details for Llc Managers Limited of 3rd Floor Devonshire House, Manor Way, Boreham Wood, WD6 1QQ, England as a person authorised to represent UK establishment BR000614 on 13 July 2021
04 Aug 2021 OSCH01 Details changed for a UK establishment - BR000614 Address Change 4TH floor sutherland house, 70/78 west hendon broadway, london, NW9 7BT,13 July 2021
24 Mar 2021 OSCH05 Secretary's details changed for Mr Robert Ian Coleman on 11 March 2021
24 Mar 2021 OSCH03 Director's details changed for Mr Robert Ian Coleman on 11 March 2021
03 Oct 2020 AA Full accounts made up to 31 December 2019
21 Aug 2019 AA Full accounts made up to 31 December 2018
30 Jul 2018 AA Full accounts made up to 31 December 2017
28 Jul 2017 AA Full accounts made up to 31 December 2016
17 May 2017 OSCH07 Change of details for Llc Manangers Limited of 4th Floor Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT as a person authorised to represent UK establishment BR000614 on 4 May 2017
17 May 2017 OSCH01 Details changed for a UK establishment - BR000614 Address Change Churchill house 120 bunns lane, london, NW7 2BA,4 May 2017
19 Jul 2016 AA Full accounts made up to 31 December 2015
15 Oct 2015 AA Full accounts made up to 31 December 2014
13 Oct 2014 AA Full accounts made up to 31 December 2013
19 Sep 2014 OSTM02 Termination of appointment of 296 Nominees Limited as secretary on 31 August 2014
19 Sep 2014 OSCH03 Director's details changed for Robert Ian Coleman on 31 August 2014
19 Sep 2014 OSCH05 Secretary's details changed for Robert Ian Coleman on 31 August 2014
29 Nov 2013 AA Full accounts made up to 31 December 2012
24 Dec 2012 AA Full accounts made up to 31 December 2011
11 Oct 2012 OSCH07 Change of details for Llc Managers Limited of Churchill House 120 Bunns Lane, London, Nw7 2Banw7 2Ba as a person authorised to represent UK establishment BR000614 on 1 October 2012
29 Mar 2012 OSCH01 Details changed for a UK establishment - BR000614 Address Change Roman house, 296 golders green road, london, , NW11 9PT,27 March 2012
10 Nov 2011 AA Full accounts made up to 31 December 2010
08 Nov 2010 AA Full accounts made up to 31 December 2009