About

Registered Number: 05091339
Date of Incorporation: 02/04/2004 (20 years ago)
Company Status: Active
Registered Address: 83 Cranmore Lane, Aldershot, Hampshire, GU11 3AP

 

Having been setup in 2004, Cranmore Associates Ltd has its registered office in Hampshire, it's status is listed as "Active". We don't know the number of employees at Cranmore Associates Ltd. The current directors of this company are Cheesebrough, Paul, Holland, Andre Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEESEBROUGH, Paul 02 April 2004 - 1
HOLLAND, Andre Paul 02 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 17 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 08 January 2009
395 - Particulars of a mortgage or charge 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 04 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
287 - Change in situation or address of Registered Office 21 January 2005
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
225 - Change of Accounting Reference Date 15 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.