About

Registered Number: 05027006
Date of Incorporation: 27/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Houghton Down Farm, Stockbridge, Hampshire, SO20 6JR

 

Cranbourne Stone Ltd was founded on 27 January 2004 and has its registered office in Stockbridge, Hampshire, it has a status of "Active". The companies directors are listed as Standfield, Joanne, Oram, Thomas Paul. Currently we aren't aware of the number of employees at the Cranbourne Stone Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANDFIELD, Joanne 23 December 2016 - 1
ORAM, Thomas Paul 06 April 2004 26 July 2005 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 February 2019
CH01 - Change of particulars for director 02 January 2019
CH01 - Change of particulars for director 02 January 2019
PSC04 - N/A 02 January 2019
PSC04 - N/A 02 January 2019
AA - Annual Accounts 14 August 2018
MR04 - N/A 25 April 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 03 February 2017
CH01 - Change of particulars for director 05 January 2017
CH01 - Change of particulars for director 05 January 2017
CH01 - Change of particulars for director 05 January 2017
CH03 - Change of particulars for secretary 05 January 2017
AP01 - Appointment of director 23 December 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 03 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2016
AA - Annual Accounts 25 September 2015
MR01 - N/A 04 April 2015
AR01 - Annual Return 30 January 2015
CH01 - Change of particulars for director 30 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 19 July 2013
MR01 - N/A 29 April 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
AD01 - Change of registered office address 04 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
363s - Annual Return 14 February 2005
288a - Notice of appointment of directors or secretaries 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2004
CERTNM - Change of name certificate 15 April 2004
RESOLUTIONS - N/A 31 March 2004
RESOLUTIONS - N/A 31 March 2004
RESOLUTIONS - N/A 31 March 2004
RESOLUTIONS - N/A 31 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
RESOLUTIONS - N/A 13 March 2004
RESOLUTIONS - N/A 13 March 2004
RESOLUTIONS - N/A 13 March 2004
RESOLUTIONS - N/A 13 March 2004
RESOLUTIONS - N/A 13 March 2004
225 - Change of Accounting Reference Date 13 March 2004
287 - Change in situation or address of Registered Office 13 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
123 - Notice of increase in nominal capital 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2015 Outstanding

N/A

A registered charge 25 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.