About

Registered Number: 02401859
Date of Incorporation: 07/07/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 8 Haymarket, Leicester, LE1 3GD

 

Based in Leicester, Cranbrook (Jewellers) Ltd was founded on 07 July 1989, it's status is listed as "Active". Hunnisett, Doreen is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNNISETT, Doreen N/A 31 January 1995 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AUD - Auditor's letter of resignation 29 January 2020
RESOLUTIONS - N/A 03 December 2019
RESOLUTIONS - N/A 01 December 2019
PSC02 - N/A 29 November 2019
PSC07 - N/A 29 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 06 July 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC09 - N/A 10 July 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 11 July 2016
MR04 - N/A 09 November 2015
MR04 - N/A 09 November 2015
MR04 - N/A 09 November 2015
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 17 July 2009
395 - Particulars of a mortgage or charge 06 May 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 28 July 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 02 August 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 19 July 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
AA - Annual Accounts 28 April 2003
287 - Change in situation or address of Registered Office 03 October 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 08 October 2001
225 - Change of Accounting Reference Date 06 July 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 16 January 2001
288b - Notice of resignation of directors or secretaries 07 November 2000
363s - Annual Return 16 August 2000
225 - Change of Accounting Reference Date 14 July 2000
395 - Particulars of a mortgage or charge 27 March 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 10 September 1999
288c - Notice of change of directors or secretaries or in their particulars 10 September 1999
288c - Notice of change of directors or secretaries or in their particulars 10 September 1999
AA - Annual Accounts 03 December 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 05 December 1997
AA - Annual Accounts 04 September 1997
363s - Annual Return 11 August 1997
AA - Annual Accounts 20 September 1996
363s - Annual Return 13 August 1996
288 - N/A 15 March 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 24 July 1995
288 - N/A 15 February 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 01 August 1994
287 - Change in situation or address of Registered Office 23 May 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 29 August 1993
CERTNM - Change of name certificate 30 July 1993
CERTNM - Change of name certificate 30 July 1993
288 - N/A 23 March 1993
288 - N/A 08 March 1993
AA - Annual Accounts 22 October 1992
363a - Annual Return 02 September 1992
287 - Change in situation or address of Registered Office 01 May 1992
363b - Annual Return 04 November 1991
AA - Annual Accounts 05 August 1991
363a - Annual Return 19 June 1991
288 - N/A 08 May 1991
287 - Change in situation or address of Registered Office 11 October 1990
395 - Particulars of a mortgage or charge 14 December 1989
288 - N/A 30 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1989
288 - N/A 17 July 1989
288 - N/A 17 July 1989
NEWINC - New incorporation documents 07 July 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 May 2009 Fully Satisfied

N/A

Guarantee & debenture 13 March 2000 Fully Satisfied

N/A

Debenture 01 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.