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.
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 |
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 |