About

Registered Number: 02873718
Date of Incorporation: 19/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Building 239 Cranfield University, Cranfield, Bedfordshire, MK43 0HG

 

Established in 1993, Cranfield Conference Centre Ltd are based in Cranfield in Bedfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOOD, Richard Roland 30 June 1994 13 July 1998 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
MR04 - N/A 20 December 2019
MR04 - N/A 20 December 2019
AP01 - Appointment of director 18 November 2019
CS01 - N/A 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 05 November 2018
AP01 - Appointment of director 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 01 August 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 09 November 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 09 November 2015
AP01 - Appointment of director 09 October 2015
TM01 - Termination of appointment of director 21 August 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 11 March 2015
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 05 December 2014
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 22 October 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
AA - Annual Accounts 09 January 2014
AD01 - Change of registered office address 10 December 2013
AD01 - Change of registered office address 10 December 2013
AR01 - Annual Return 18 October 2013
AD01 - Change of registered office address 14 May 2013
AP01 - Appointment of director 14 May 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 24 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 20 October 2011
SH01 - Return of Allotment of shares 19 August 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AP01 - Appointment of director 20 October 2010
TM01 - Termination of appointment of director 06 April 2010
AA - Annual Accounts 10 November 2009
AR01 - Annual Return 14 October 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
AA - Annual Accounts 02 December 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
363a - Annual Return 20 October 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 24 October 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 07 October 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
AA - Annual Accounts 18 October 2003
363s - Annual Return 10 October 2003
AUD - Auditor's letter of resignation 03 April 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 26 October 2002
RESOLUTIONS - N/A 31 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 16 October 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 24 November 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 28 October 1999
288c - Notice of change of directors or secretaries or in their particulars 02 June 1999
288c - Notice of change of directors or secretaries or in their particulars 02 June 1999
288c - Notice of change of directors or secretaries or in their particulars 06 January 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 08 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 10 October 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
287 - Change in situation or address of Registered Office 14 May 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 14 November 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 30 November 1995
288 - N/A 05 September 1995
288 - N/A 14 June 1995
RESOLUTIONS - N/A 15 May 1995
AA - Annual Accounts 15 May 1995
395 - Particulars of a mortgage or charge 21 January 1995
395 - Particulars of a mortgage or charge 18 January 1995
363s - Annual Return 15 November 1994
288 - N/A 18 August 1994
288 - N/A 22 July 1994
288 - N/A 22 July 1994
288 - N/A 22 July 1994
288 - N/A 22 July 1994
288 - N/A 22 July 1994
CERTNM - Change of name certificate 21 July 1994
288 - N/A 19 December 1993
288 - N/A 19 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1993
287 - Change in situation or address of Registered Office 19 December 1993
RESOLUTIONS - N/A 03 December 1993
RESOLUTIONS - N/A 03 December 1993
123 - Notice of increase in nominal capital 03 December 1993
NEWINC - New incorporation documents 19 November 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 1995 Fully Satisfied

N/A

Mortgage debenture 16 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.