Cranbourne Developments LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
CRANBOURNE DEVELOPMENTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 12520853 |
Universal Entity Code | 0650-2303-6773-3683 |
Record last updated | Sunday, April 4, 2021 10:36:32 AM UTC |
Official Address | 22 Derbyshire Road Manchester United Kingdom M401qn Miles Platting And Newton Heath There are 10 companies registered at this street |
Locality | Miles Platting And Newton Heath |
Region | England |
Postal Code | M401QN |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 30, 2021 | Resignation of one Director (a man) |  |
Registry | Aug 17, 2020 | Two appointments: a woman and a man |  |
Registry | Aug 17, 2020 | Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Mar 17, 2020 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Dec 13, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Sep 13, 2011 | Administrator's progress report |  |
Registry | Sep 13, 2011 | Notice of move from administration to dissolution |  |
Registry | May 18, 2011 | Administrator's progress report |  |
Registry | Dec 10, 2010 | Statement of administrator's proposals |  |
Registry | Nov 29, 2010 | Change of registered office address |  |
Registry | Nov 22, 2010 | Change of registered office address 5710... |  |
Registry | Nov 5, 2010 | Change of registered office address |  |
Registry | Oct 22, 2010 | Change of registered office address 5710... |  |
Registry | Oct 21, 2010 | Notice of administrators appointment |  |
Registry | Mar 6, 2010 | Annual return |  |
Financials | Feb 23, 2010 | Annual accounts |  |
Registry | Feb 15, 2010 | Change of registered office address |  |
Registry | Feb 15, 2010 | Change of registered office address 5710... |  |
Registry | Feb 18, 2009 | Annual return |  |
Financials | Jan 22, 2009 | Annual accounts |  |
Registry | Feb 18, 2008 | Annual return |  |
Financials | Dec 11, 2007 | Annual accounts |  |
Registry | Sep 26, 2007 | Particulars of a mortgage or charge |  |
Registry | Jul 13, 2007 | Particulars of a mortgage or charge 5710... |  |
Registry | May 17, 2007 | Particulars of a mortgage or charge |  |
Registry | Apr 28, 2007 | Particulars of a mortgage or charge 5710... |  |
Registry | Mar 12, 2007 | Annual return |  |
Registry | Feb 19, 2007 | Appointment of a director |  |
Registry | Feb 19, 2007 | Appointment of a director 5710... |  |
Registry | Dec 8, 2006 | Particulars of a mortgage or charge |  |
Registry | Dec 5, 2006 | Particulars of a mortgage or charge 5710... |  |
Registry | Jun 8, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 7, 2006 | Appointment of a secretary |  |
Registry | Mar 7, 2006 | Appointment of a director |  |
Registry | Mar 7, 2006 | Register of members in non-legible form |  |
Registry | Mar 7, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 17, 2006 | Two appointments: 2 men |  |
Registry | Feb 15, 2006 | Four appointments: 2 companies and 2 men |  |
Registry | Feb 15, 2006 | Resignation of a director |  |
Registry | Feb 15, 2006 | Resignation of a secretary |  |