Cranbrook Court (Bournemouth) Management Ltd was registered on 20 December 2004 with its registered office in Bournemouth, it's status at Companies House is "Active". Franczyk, Maria Anna, Matthews, Claire, Evans, Sharon, Evans, Sharon, Robinson, Joanna Michelle, Turtell, Neil Michael, Wilkes, Harry Charles David are the current directors of the business. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANCZYK, Maria Anna | 10 July 2020 | - | 1 |
MATTHEWS, Claire | 01 July 2018 | - | 1 |
EVANS, Sharon | 06 February 2018 | 10 July 2020 | 1 |
ROBINSON, Joanna Michelle | 19 November 2010 | 01 July 2018 | 1 |
TURTELL, Neil Michael | 20 December 2004 | 18 July 2019 | 1 |
WILKES, Harry Charles David | 20 December 2004 | 09 April 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Sharon | 01 July 2018 | 10 July 2020 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 31 August 2020 | |
TM01 - Termination of appointment of director | 31 August 2020 | |
TM02 - Termination of appointment of secretary | 31 August 2020 | |
AD01 - Change of registered office address | 31 August 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 03 October 2019 | |
TM01 - Termination of appointment of director | 18 July 2019 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 07 December 2018 | |
TM01 - Termination of appointment of director | 12 July 2018 | |
AP01 - Appointment of director | 12 July 2018 | |
AP03 - Appointment of secretary | 10 July 2018 | |
AD01 - Change of registered office address | 15 February 2018 | |
AP01 - Appointment of director | 15 February 2018 | |
CS01 - N/A | 24 December 2017 | |
AA - Annual Accounts | 11 December 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 20 December 2016 | |
AR01 - Annual Return | 07 January 2016 | |
AA - Annual Accounts | 06 December 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 20 December 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 05 January 2011 | |
TM01 - Termination of appointment of director | 09 December 2010 | |
AP01 - Appointment of director | 08 December 2010 | |
AA - Annual Accounts | 18 January 2010 | |
AR01 - Annual Return | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
288a - Notice of appointment of directors or secretaries | 02 May 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
287 - Change in situation or address of Registered Office | 23 April 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 13 August 2008 | |
363a - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 29 August 2007 | |
363a - Annual Return | 03 January 2007 | |
AA - Annual Accounts | 06 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 December 2005 | |
363a - Annual Return | 23 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 2005 | |
225 - Change of Accounting Reference Date | 02 June 2005 | |
288b - Notice of resignation of directors or secretaries | 29 December 2004 | |
NEWINC - New incorporation documents | 20 December 2004 |