About

Registered Number: 07027735
Date of Incorporation: 23/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Merlin House, Charnham Lane, Hungerford, Berkshire, RG17 0EY

 

Cranmore Chase Ltd was established in 2009. The current directors of the company are Tanner, Stephen William, Harris, Anthony George, Harris, Barbara Anne, London Law Secretarial Limited, Harris, Anthony George. We don't know the number of employees at Cranmore Chase Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Anthony George 23 September 2009 09 October 2012 1
Secretary Name Appointed Resigned Total Appointments
TANNER, Stephen William 09 October 2012 - 1
HARRIS, Anthony George 23 September 2009 23 September 2009 1
HARRIS, Barbara Anne 23 September 2009 09 October 2012 1
LONDON LAW SECRETARIAL LIMITED 23 September 2009 23 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 08 October 2018
PSC05 - N/A 25 September 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 13 October 2017
PSC02 - N/A 13 October 2017
AA - Annual Accounts 31 July 2017
RESOLUTIONS - N/A 02 February 2017
SH01 - Return of Allotment of shares 02 February 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 09 October 2015
CH01 - Change of particulars for director 09 October 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 19 May 2014
AD01 - Change of registered office address 14 May 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 05 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2012
RESOLUTIONS - N/A 16 October 2012
AP01 - Appointment of director 16 October 2012
SH01 - Return of Allotment of shares 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM02 - Termination of appointment of secretary 16 October 2012
AP03 - Appointment of secretary 15 October 2012
AP01 - Appointment of director 15 October 2012
AD01 - Change of registered office address 15 October 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 12 October 2010
SH01 - Return of Allotment of shares 12 April 2010
AA01 - Change of accounting reference date 17 February 2010
RESOLUTIONS - N/A 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
AP03 - Appointment of secretary 17 November 2009
AD01 - Change of registered office address 16 November 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
287 - Change in situation or address of Registered Office 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
NEWINC - New incorporation documents 23 September 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.