About

Registered Number: 04189926
Date of Incorporation: 29/03/2001 (24 years ago)
Company Status: Active
Registered Address: 2nd Floor 167-169 Great Portland Street, London, W1W 5PF,

 

Established in 2001, Cranbourne Holdings Ltd have registered office in London. There are no directors listed for the business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 20 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 July 2020
SH19 - Statement of capital 20 July 2020
CAP-SS - N/A 20 July 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 27 February 2020
TM01 - Termination of appointment of director 19 December 2019
CH01 - Change of particulars for director 17 September 2019
CH01 - Change of particulars for director 17 September 2019
CH01 - Change of particulars for director 17 September 2019
CH03 - Change of particulars for secretary 17 September 2019
PSC05 - N/A 17 September 2019
AD01 - Change of registered office address 17 September 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 05 February 2016
AA01 - Change of accounting reference date 28 July 2015
CH01 - Change of particulars for director 22 April 2015
CH03 - Change of particulars for secretary 22 April 2015
CH01 - Change of particulars for director 22 April 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 27 January 2015
MR04 - N/A 13 November 2014
MR04 - N/A 13 November 2014
AA01 - Change of accounting reference date 03 November 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 10 April 2014
MR01 - N/A 18 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 26 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
MG01 - Particulars of a mortgage or charge 19 December 2012
MG01 - Particulars of a mortgage or charge 19 December 2012
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 01 June 2012
AR01 - Annual Return 05 April 2012
AA01 - Change of accounting reference date 22 November 2011
AA - Annual Accounts 28 June 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
AD01 - Change of registered office address 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
AR01 - Annual Return 26 April 2011
MG01 - Particulars of a mortgage or charge 07 September 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
AR01 - Annual Return 06 April 2010
MG01 - Particulars of a mortgage or charge 11 February 2010
AA - Annual Accounts 18 January 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
MG01 - Particulars of a mortgage or charge 09 December 2009
MG01 - Particulars of a mortgage or charge 09 December 2009
MG01 - Particulars of a mortgage or charge 09 December 2009
MG01 - Particulars of a mortgage or charge 09 December 2009
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 20 January 2009
AA - Annual Accounts 04 July 2008
395 - Particulars of a mortgage or charge 11 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
395 - Particulars of a mortgage or charge 01 May 2008
363a - Annual Return 18 April 2008
395 - Particulars of a mortgage or charge 16 February 2008
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
395 - Particulars of a mortgage or charge 02 August 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 11 April 2007
395 - Particulars of a mortgage or charge 06 February 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 26 January 2007
395 - Particulars of a mortgage or charge 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 03 April 2006
AAMD - Amended Accounts 10 October 2005
395 - Particulars of a mortgage or charge 13 July 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 24 May 2005
225 - Change of Accounting Reference Date 14 October 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 27 April 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
288c - Notice of change of directors or secretaries or in their particulars 05 March 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 13 August 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
123 - Notice of increase in nominal capital 01 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2002
363s - Annual Return 09 April 2002
225 - Change of Accounting Reference Date 02 February 2002
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2014 Outstanding

N/A

Debenture 14 December 2012 Fully Satisfied

N/A

Legal mortgage 14 December 2012 Fully Satisfied

N/A

Legal mortgage 03 June 2011 Fully Satisfied

N/A

Legal charge 24 August 2010 Fully Satisfied

N/A

Legal charge 04 February 2010 Fully Satisfied

N/A

Legal charge 26 November 2009 Fully Satisfied

N/A

Legal charge 26 November 2009 Fully Satisfied

N/A

Legal charge 26 November 2009 Fully Satisfied

N/A

Legal charge 26 November 2009 Fully Satisfied

N/A

Legal charge 30 May 2008 Fully Satisfied

N/A

Legal charge 15 April 2008 Fully Satisfied

N/A

Legal charge 13 February 2008 Fully Satisfied

N/A

Legal charge 24 October 2007 Fully Satisfied

N/A

Legal charge 12 October 2007 Fully Satisfied

N/A

Legal charge 31 July 2007 Fully Satisfied

N/A

Legal charge 29 January 2007 Fully Satisfied

N/A

Legal charge 29 January 2007 Fully Satisfied

N/A

Debenture 24 January 2007 Fully Satisfied

N/A

Share charge 05 October 2006 Fully Satisfied

N/A

Legal charge 12 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.