Cranleigh Construction Ltd was setup in 2005, it's status is listed as "Dissolved". The current directors of Cranleigh Construction Ltd are listed as Dunne, Catherine, Dunne, Catherine, Ferenczi, Roza, Bannon, Peter Stephen, Dunne, Catherine, Persaud, Roy at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANNON, Peter Stephen | 05 February 2005 | 30 June 2011 | 1 |
DUNNE, Catherine | 30 November 2011 | 01 January 2014 | 1 |
PERSAUD, Roy | 31 January 2012 | 01 February 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNNE, Catherine | 30 November 2011 | - | 1 |
DUNNE, Catherine | 12 January 2011 | 01 February 2012 | 1 |
FERENCZI, Roza | 01 February 2012 | 01 January 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 February 2016 | |
3.6 - Abstract of receipt and payments in receivership | 27 July 2015 | |
RM02 - N/A | 27 July 2015 | |
RM02 - N/A | 27 July 2015 | |
3.6 - Abstract of receipt and payments in receivership | 04 March 2015 | |
AR01 - Annual Return | 16 July 2014 | |
AP01 - Appointment of director | 16 July 2014 | |
TM01 - Termination of appointment of director | 16 July 2014 | |
TM02 - Termination of appointment of secretary | 16 July 2014 | |
RM01 - N/A | 04 March 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AP03 - Appointment of secretary | 10 January 2014 | |
AA - Annual Accounts | 20 November 2013 | |
AA - Annual Accounts | 20 November 2013 | |
DISS40 - Notice of striking-off action discontinued | 26 October 2013 | |
DISS16(SOAS) - N/A | 31 May 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 March 2013 | |
TM01 - Termination of appointment of director | 05 April 2012 | |
AP03 - Appointment of secretary | 05 April 2012 | |
TM02 - Termination of appointment of secretary | 05 April 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AD01 - Change of registered office address | 03 April 2012 | |
AP01 - Appointment of director | 03 April 2012 | |
AP01 - Appointment of director | 03 April 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2012 | |
AA - Annual Accounts | 29 November 2011 | |
TM01 - Termination of appointment of director | 10 October 2011 | |
AR01 - Annual Return | 07 March 2011 | |
TM01 - Termination of appointment of director | 25 January 2011 | |
AP03 - Appointment of secretary | 25 January 2011 | |
TM02 - Termination of appointment of secretary | 25 January 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AD01 - Change of registered office address | 02 July 2010 | |
TM01 - Termination of appointment of director | 02 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
AR01 - Annual Return | 29 April 2010 | |
AD01 - Change of registered office address | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
TM01 - Termination of appointment of director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 11 January 2010 | |
AA - Annual Accounts | 01 August 2009 | |
DISS40 - Notice of striking-off action discontinued | 28 July 2009 | |
363a - Annual Return | 27 July 2009 | |
DISS16(SOAS) - N/A | 08 May 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 March 2009 | |
AA - Annual Accounts | 22 July 2008 | |
AA - Annual Accounts | 22 July 2008 | |
363a - Annual Return | 05 February 2008 | |
287 - Change in situation or address of Registered Office | 05 February 2008 | |
363a - Annual Return | 05 February 2007 | |
363s - Annual Return | 21 February 2006 | |
395 - Particulars of a mortgage or charge | 10 August 2005 | |
395 - Particulars of a mortgage or charge | 08 April 2005 | |
395 - Particulars of a mortgage or charge | 31 March 2005 | |
395 - Particulars of a mortgage or charge | 30 March 2005 | |
395 - Particulars of a mortgage or charge | 30 March 2005 | |
288a - Notice of appointment of directors or secretaries | 16 February 2005 | |
288a - Notice of appointment of directors or secretaries | 16 February 2005 | |
288a - Notice of appointment of directors or secretaries | 16 February 2005 | |
288b - Notice of resignation of directors or secretaries | 15 February 2005 | |
288b - Notice of resignation of directors or secretaries | 15 February 2005 | |
287 - Change in situation or address of Registered Office | 15 February 2005 | |
NEWINC - New incorporation documents | 05 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 09 August 2005 | Outstanding |
N/A |
Legal charge | 30 March 2005 | Outstanding |
N/A |
Debenture | 30 March 2005 | Outstanding |
N/A |
Debenture | 09 March 2005 | Outstanding |
N/A |
Legal charge | 09 March 2005 | Outstanding |
N/A |