Having been setup in 1997, Cranatt Construction Ltd have registered office in Gloucestershire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TUCKWELL, Richard | 28 May 1997 | - | 1 |
ELWOOD, James Henry | 28 May 1997 | 03 March 2000 | 1 |
MINCHIN, Christopher James | 28 May 1997 | 01 July 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TUCKWELL, Charlotte Joyce | 01 July 2001 | 31 July 2020 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 17 September 2020 | |
MR04 - N/A | 17 September 2020 | |
MR04 - N/A | 17 September 2020 | |
SH06 - Notice of cancellation of shares | 26 August 2020 | |
SH03 - Return of purchase of own shares | 26 August 2020 | |
AD01 - Change of registered office address | 14 August 2020 | |
TM02 - Termination of appointment of secretary | 06 August 2020 | |
AA - Annual Accounts | 26 May 2020 | |
CS01 - N/A | 12 May 2020 | |
CS01 - N/A | 21 May 2019 | |
AA - Annual Accounts | 14 May 2019 | |
PSC04 - N/A | 19 February 2019 | |
CH03 - Change of particulars for secretary | 14 February 2019 | |
AD01 - Change of registered office address | 11 October 2018 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 17 May 2018 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 17 June 2016 | |
AR01 - Annual Return | 25 May 2016 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 26 April 2015 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 20 August 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 23 September 2011 | |
AR01 - Annual Return | 06 June 2011 | |
MG01 - Particulars of a mortgage or charge | 28 October 2010 | |
MG01 - Particulars of a mortgage or charge | 15 October 2010 | |
AR01 - Annual Return | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
AA - Annual Accounts | 20 April 2010 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 08 May 2009 | |
363a - Annual Return | 10 June 2008 | |
AA - Annual Accounts | 19 May 2008 | |
AA - Annual Accounts | 02 July 2007 | |
363s - Annual Return | 12 June 2007 | |
363s - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 20 April 2006 | |
363s - Annual Return | 26 May 2005 | |
AA - Annual Accounts | 25 May 2005 | |
363s - Annual Return | 25 May 2004 | |
AA - Annual Accounts | 27 April 2004 | |
363s - Annual Return | 22 May 2003 | |
AA - Annual Accounts | 16 May 2003 | |
AA - Annual Accounts | 04 September 2002 | |
363s - Annual Return | 31 May 2002 | |
287 - Change in situation or address of Registered Office | 17 August 2001 | |
363s - Annual Return | 10 August 2001 | |
288a - Notice of appointment of directors or secretaries | 20 July 2001 | |
288b - Notice of resignation of directors or secretaries | 05 July 2001 | |
AA - Annual Accounts | 14 June 2001 | |
AA - Annual Accounts | 06 October 2000 | |
363s - Annual Return | 07 June 2000 | |
288b - Notice of resignation of directors or secretaries | 05 April 2000 | |
288b - Notice of resignation of directors or secretaries | 28 March 2000 | |
CERTNM - Change of name certificate | 09 March 2000 | |
287 - Change in situation or address of Registered Office | 21 February 2000 | |
288a - Notice of appointment of directors or secretaries | 21 February 2000 | |
288b - Notice of resignation of directors or secretaries | 21 February 2000 | |
AA - Annual Accounts | 18 October 1999 | |
225 - Change of Accounting Reference Date | 19 July 1999 | |
363s - Annual Return | 28 May 1999 | |
AA - Annual Accounts | 12 May 1999 | |
363s - Annual Return | 26 May 1998 | |
395 - Particulars of a mortgage or charge | 23 January 1998 | |
MEM/ARTS - N/A | 23 June 1997 | |
288b - Notice of resignation of directors or secretaries | 23 June 1997 | |
288b - Notice of resignation of directors or secretaries | 23 June 1997 | |
288a - Notice of appointment of directors or secretaries | 23 June 1997 | |
288a - Notice of appointment of directors or secretaries | 23 June 1997 | |
288a - Notice of appointment of directors or secretaries | 23 June 1997 | |
CERTNM - Change of name certificate | 04 June 1997 | |
287 - Change in situation or address of Registered Office | 03 June 1997 | |
NEWINC - New incorporation documents | 16 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 18 October 2010 | Fully Satisfied |
N/A |
Debenture | 08 October 2010 | Fully Satisfied |
N/A |
Debenture | 15 January 1998 | Fully Satisfied |
N/A |