About

Registered Number: 04266365
Date of Incorporation: 07/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Cranbourne House, 45 Bassett Avenue, Southampton, Hampshire, SO16 7DP

 

Founded in 2001, Cranbourne Homes & Apartments Ltd are based in Southampton, Hampshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 6 directors listed as Atwal, Ravinder, Atwal, Jetinder, Atwal, Gurjit, Atwal, Jetinder, Singh, Bhupinder, Southgate Formations Limited for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATWAL, Ravinder 01 April 2019 - 1
ATWAL, Gurjit 20 May 2013 01 July 2014 1
ATWAL, Jetinder 07 August 2001 25 June 2013 1
SINGH, Bhupinder 07 August 2001 11 July 2012 1
SOUTHGATE FORMATIONS LIMITED 07 August 2001 07 August 2001 1
Secretary Name Appointed Resigned Total Appointments
ATWAL, Jetinder 11 July 2012 25 June 2013 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 14 May 2020
AA01 - Change of accounting reference date 14 May 2020
AA - Annual Accounts 20 December 2019
CH01 - Change of particulars for director 01 November 2019
PSC04 - N/A 01 November 2019
DISS40 - Notice of striking-off action discontinued 30 October 2019
CS01 - N/A 29 October 2019
TM01 - Termination of appointment of director 29 October 2019
PSC07 - N/A 29 October 2019
PSC07 - N/A 29 October 2019
AP01 - Appointment of director 29 October 2019
PSC01 - N/A 29 October 2019
GAZ1 - First notification of strike-off action in London Gazette 08 October 2019
MR04 - N/A 12 July 2019
MR04 - N/A 12 July 2019
MR04 - N/A 25 June 2019
MR04 - N/A 25 June 2019
MR04 - N/A 25 June 2019
MR04 - N/A 25 June 2019
MR04 - N/A 25 June 2019
MR04 - N/A 25 June 2019
AA - Annual Accounts 04 April 2019
AA01 - Change of accounting reference date 27 February 2019
AA01 - Change of accounting reference date 04 December 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 05 January 2018
DISS40 - Notice of striking-off action discontinued 11 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 09 January 2017
DISS40 - Notice of striking-off action discontinued 12 October 2016
CS01 - N/A 11 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA01 - Change of accounting reference date 30 September 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 20 July 2015
3.6 - Abstract of receipt and payments in receivership 05 March 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 06 August 2014
AP01 - Appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
MR01 - N/A 19 June 2014
DISS40 - Notice of striking-off action discontinued 01 February 2014
AA - Annual Accounts 29 January 2014
3.6 - Abstract of receipt and payments in receivership 28 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
MR01 - N/A 24 January 2014
3.6 - Abstract of receipt and payments in receivership 30 December 2013
3.6 - Abstract of receipt and payments in receivership 30 December 2013
3.6 - Abstract of receipt and payments in receivership 30 December 2013
3.6 - Abstract of receipt and payments in receivership 30 December 2013
AR01 - Annual Return 17 July 2013
RM02 - N/A 28 June 2013
RM02 - N/A 28 June 2013
RM02 - N/A 28 June 2013
RM02 - N/A 28 June 2013
RM02 - N/A 28 June 2013
TM02 - Termination of appointment of secretary 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AP01 - Appointment of director 20 May 2013
AR01 - Annual Return 17 July 2012
AP03 - Appointment of secretary 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 04 July 2012
LQ01 - Notice of appointment of receiver or manager 03 April 2012
LQ01 - Notice of appointment of receiver or manager 03 April 2012
LQ01 - Notice of appointment of receiver or manager 03 April 2012
LQ01 - Notice of appointment of receiver or manager 03 April 2012
LQ01 - Notice of appointment of receiver or manager 03 April 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 27 September 2011
AA03 - Notice of resolution removing auditors 12 September 2011
AD01 - Change of registered office address 12 September 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 18 January 2011
MG01 - Particulars of a mortgage or charge 04 November 2010
LIQ MISC - N/A 11 October 2010
MG01 - Particulars of a mortgage or charge 19 August 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
LQ02 - Notice of ceasing to act as receiver or manager 11 May 2010
LQ02 - Notice of ceasing to act as receiver or manager 11 May 2010
LQ01 - Notice of appointment of receiver or manager 09 April 2010
LQ01 - Notice of appointment of receiver or manager 08 April 2010
AA - Annual Accounts 03 March 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 01 March 2009
395 - Particulars of a mortgage or charge 09 January 2009
395 - Particulars of a mortgage or charge 09 January 2009
395 - Particulars of a mortgage or charge 09 January 2009
395 - Particulars of a mortgage or charge 06 January 2009
395 - Particulars of a mortgage or charge 31 December 2008
AA - Annual Accounts 16 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
363a - Annual Return 24 February 2008
363a - Annual Return 20 February 2008
RESOLUTIONS - N/A 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
123 - Notice of increase in nominal capital 04 February 2008
395 - Particulars of a mortgage or charge 03 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
395 - Particulars of a mortgage or charge 20 September 2007
395 - Particulars of a mortgage or charge 21 August 2007
363a - Annual Return 13 August 2007
395 - Particulars of a mortgage or charge 11 July 2007
AAMD - Amended Accounts 29 May 2007
395 - Particulars of a mortgage or charge 25 May 2007
395 - Particulars of a mortgage or charge 19 May 2007
AA - Annual Accounts 13 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 15 March 2007
395 - Particulars of a mortgage or charge 15 March 2007
395 - Particulars of a mortgage or charge 11 January 2007
395 - Particulars of a mortgage or charge 11 January 2007
395 - Particulars of a mortgage or charge 07 December 2006
225 - Change of Accounting Reference Date 26 September 2006
363a - Annual Return 25 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
287 - Change in situation or address of Registered Office 20 September 2006
395 - Particulars of a mortgage or charge 25 August 2006
395 - Particulars of a mortgage or charge 27 June 2006
395 - Particulars of a mortgage or charge 26 May 2006
395 - Particulars of a mortgage or charge 31 March 2006
363s - Annual Return 17 August 2005
395 - Particulars of a mortgage or charge 11 August 2005
AA - Annual Accounts 10 August 2005
395 - Particulars of a mortgage or charge 16 March 2005
395 - Particulars of a mortgage or charge 26 November 2004
395 - Particulars of a mortgage or charge 17 September 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 16 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2004
395 - Particulars of a mortgage or charge 20 April 2004
395 - Particulars of a mortgage or charge 23 March 2004
395 - Particulars of a mortgage or charge 11 March 2004
395 - Particulars of a mortgage or charge 11 February 2004
395 - Particulars of a mortgage or charge 22 January 2004
395 - Particulars of a mortgage or charge 20 December 2003
395 - Particulars of a mortgage or charge 20 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2003
363s - Annual Return 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
395 - Particulars of a mortgage or charge 23 September 2003
AA - Annual Accounts 20 September 2003
395 - Particulars of a mortgage or charge 05 September 2003
395 - Particulars of a mortgage or charge 12 June 2003
395 - Particulars of a mortgage or charge 03 May 2003
395 - Particulars of a mortgage or charge 11 April 2003
395 - Particulars of a mortgage or charge 06 February 2003
395 - Particulars of a mortgage or charge 21 January 2003
395 - Particulars of a mortgage or charge 18 January 2003
CERTNM - Change of name certificate 13 January 2003
395 - Particulars of a mortgage or charge 09 January 2003
395 - Particulars of a mortgage or charge 19 December 2002
363s - Annual Return 26 November 2002
395 - Particulars of a mortgage or charge 31 October 2002
395 - Particulars of a mortgage or charge 12 March 2002
395 - Particulars of a mortgage or charge 26 February 2002
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
NEWINC - New incorporation documents 07 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2014 Outstanding

N/A

A registered charge 17 January 2014 Outstanding

N/A

Debenture 17 August 2010 Outstanding

N/A

Legal charge 10 February 2010 Fully Satisfied

N/A

Legal charge 10 February 2010 Fully Satisfied

N/A

Legal charge 10 February 2010 Fully Satisfied

N/A

Legal charge 10 February 2010 Fully Satisfied

N/A

Debenture 10 February 2010 Fully Satisfied

N/A

Legal charge 31 December 2008 Outstanding

N/A

Legal charge 31 December 2008 Outstanding

N/A

Legal charge 31 December 2008 Outstanding

N/A

Legal charge 31 December 2008 Outstanding

N/A

Legal charge 31 December 2008 Outstanding

N/A

Legal mortgage 28 March 2008 Outstanding

N/A

Legal mortgage 14 September 2007 Outstanding

N/A

Legal mortgage 14 September 2007 Fully Satisfied

N/A

Legal mortgage 14 September 2007 Fully Satisfied

N/A

Legal mortgage 14 September 2007 Fully Satisfied

N/A

Legal charge 14 September 2007 Outstanding

N/A

Legal charge 13 August 2007 Outstanding

N/A

Legal charge 06 July 2007 Outstanding

N/A

Legal charge 16 May 2007 Outstanding

N/A

Legal charge 04 May 2007 Outstanding

N/A

Legal charge 27 March 2007 Outstanding

N/A

Legal charge 09 March 2007 Outstanding

N/A

Legal charge 09 March 2007 Outstanding

N/A

Legal charge 22 December 2006 Outstanding

N/A

Legal charge 22 December 2006 Outstanding

N/A

Legal mortgage 23 November 2006 Outstanding

N/A

Legal charge 16 August 2006 Outstanding

N/A

Legal charge 16 June 2006 Outstanding

N/A

Legal charge 24 May 2006 Outstanding

N/A

Legal charge 14 March 2006 Outstanding

N/A

Legal mortgage 05 August 2005 Outstanding

N/A

Legal charge 14 March 2005 Outstanding

N/A

Legal charge 19 November 2004 Outstanding

N/A

Legal mortgage 07 September 2004 Outstanding

N/A

Legal mortgage 02 April 2004 Outstanding

N/A

Charge by way of legal mortgage 11 March 2004 Outstanding

N/A

Mortgage deed 10 March 2004 Outstanding

N/A

Legal charge 23 January 2004 Outstanding

N/A

Charge 19 December 2003 Outstanding

N/A

Deed of charge 19 December 2003 Outstanding

N/A

Deed of charge 19 December 2003 Outstanding

N/A

Legal charge 12 September 2003 Outstanding

N/A

Legal charge 19 August 2003 Fully Satisfied

N/A

Legal charge 06 June 2003 Outstanding

N/A

Legal mortgage 01 May 2003 Outstanding

N/A

Legal mortgage 09 April 2003 Outstanding

N/A

Legal mortgage 30 January 2003 Outstanding

N/A

Legal mortgage 06 January 2003 Outstanding

N/A

Legal mortgage 03 January 2003 Fully Satisfied

N/A

Legal mortgage 02 January 2003 Outstanding

N/A

Legal mortgage 17 December 2002 Outstanding

N/A

Legal mortgage 18 October 2002 Fully Satisfied

N/A

Legal mortgage 28 February 2002 Outstanding

N/A

Debenture 18 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.