Cranfield Associates Ltd was founded on 08 December 2005 and are based in Billingshurst, it's status in the Companies House registry is set to "Active". Cranfield Associates Ltd has 2 directors listed as Tedstone, Rachel Emma Ansley, Berkeley, Roger Guy at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEDSTONE, Rachel Emma Ansley | 13 December 2016 | - | 1 |
BERKELEY, Roger Guy | 01 May 2009 | 31 December 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 August 2020 | |
AA - Annual Accounts | 24 January 2020 | |
CH03 - Change of particulars for secretary | 17 September 2019 | |
CS01 - N/A | 17 September 2019 | |
PSC01 - N/A | 17 September 2019 | |
PSC07 - N/A | 17 September 2019 | |
CH01 - Change of particulars for director | 19 December 2018 | |
CS01 - N/A | 19 October 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 October 2018 | |
AA - Annual Accounts | 01 October 2018 | |
AD01 - Change of registered office address | 17 September 2018 | |
CH01 - Change of particulars for director | 06 December 2017 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 11 October 2017 | |
AA - Annual Accounts | 23 January 2017 | |
TM01 - Termination of appointment of director | 06 January 2017 | |
AP01 - Appointment of director | 14 December 2016 | |
TM01 - Termination of appointment of director | 13 December 2016 | |
CS01 - N/A | 12 September 2016 | |
AR01 - Annual Return | 29 January 2016 | |
SH01 - Return of Allotment of shares | 29 January 2016 | |
AA - Annual Accounts | 29 January 2016 | |
SH01 - Return of Allotment of shares | 02 June 2015 | |
AP01 - Appointment of director | 02 June 2015 | |
TM01 - Termination of appointment of director | 24 February 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 08 December 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AA - Annual Accounts | 22 January 2014 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AR01 - Annual Return | 05 February 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 31 December 2010 | |
AR01 - Annual Return | 14 January 2010 | |
SH01 - Return of Allotment of shares | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
AA - Annual Accounts | 13 January 2010 | |
288a - Notice of appointment of directors or secretaries | 19 June 2009 | |
MEM/ARTS - N/A | 19 May 2009 | |
CERTNM - Change of name certificate | 14 May 2009 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 21 February 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 28 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2006 | |
287 - Change in situation or address of Registered Office | 24 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2006 | |
288a - Notice of appointment of directors or secretaries | 24 February 2006 | |
288a - Notice of appointment of directors or secretaries | 24 February 2006 | |
225 - Change of Accounting Reference Date | 20 December 2005 | |
288b - Notice of resignation of directors or secretaries | 20 December 2005 | |
288b - Notice of resignation of directors or secretaries | 20 December 2005 | |
NEWINC - New incorporation documents | 08 December 2005 |