Having been setup in 2003, Craberry Homes Ltd has its registered office in Dorset. The companies directors are listed as Berry, Janice Mary, Berry, Michael Joseph in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERRY, Janice Mary | 25 May 2012 | - | 1 |
BERRY, Michael Joseph | 20 February 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 June 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 February 2015 | |
DS01 - Striking off application by a company | 06 February 2015 | |
AA - Annual Accounts | 10 October 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AD01 - Change of registered office address | 04 September 2013 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 20 September 2012 | |
AP01 - Appointment of director | 01 June 2012 | |
AR01 - Annual Return | 29 February 2012 | |
TM01 - Termination of appointment of director | 28 December 2011 | |
TM02 - Termination of appointment of secretary | 28 December 2011 | |
AD01 - Change of registered office address | 17 December 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 06 May 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
AAMD - Amended Accounts | 01 February 2010 | |
AA - Annual Accounts | 16 November 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 25 November 2008 | |
363a - Annual Return | 18 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2008 | |
AA - Annual Accounts | 22 November 2007 | |
363s - Annual Return | 19 March 2007 | |
AA - Annual Accounts | 16 November 2006 | |
395 - Particulars of a mortgage or charge | 21 March 2006 | |
363s - Annual Return | 24 February 2006 | |
395 - Particulars of a mortgage or charge | 14 February 2006 | |
287 - Change in situation or address of Registered Office | 09 January 2006 | |
AA - Annual Accounts | 17 November 2005 | |
363s - Annual Return | 25 February 2005 | |
AA - Annual Accounts | 25 November 2004 | |
363s - Annual Return | 25 February 2004 | |
225 - Change of Accounting Reference Date | 20 February 2004 | |
395 - Particulars of a mortgage or charge | 17 July 2003 | |
288a - Notice of appointment of directors or secretaries | 07 March 2003 | |
288a - Notice of appointment of directors or secretaries | 07 March 2003 | |
287 - Change in situation or address of Registered Office | 04 March 2003 | |
RESOLUTIONS - N/A | 28 February 2003 | |
RESOLUTIONS - N/A | 28 February 2003 | |
RESOLUTIONS - N/A | 28 February 2003 | |
288b - Notice of resignation of directors or secretaries | 28 February 2003 | |
288b - Notice of resignation of directors or secretaries | 28 February 2003 | |
287 - Change in situation or address of Registered Office | 28 February 2003 | |
NEWINC - New incorporation documents | 19 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 March 2006 | Outstanding |
N/A |
Debenture | 10 February 2006 | Outstanding |
N/A |
Legal charge | 07 July 2003 | Outstanding |
N/A |