About

Registered Number: 03248361
Date of Incorporation: 11/09/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 10 Delhi Road, Bournemouth, BH9 2SS

 

Cranston Technology Ltd was registered on 11 September 1996 and has its registered office in Bournemouth, it has a status of "Active". We don't know the number of employees at the company. The companies directors are listed as Cranston, Michelle Maria, Cranston, Kevin Gordon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANSTON, Kevin Gordon 21 September 1996 - 1
Secretary Name Appointed Resigned Total Appointments
CRANSTON, Michelle Maria 21 September 1996 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 25 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 05 October 2015
CH01 - Change of particulars for director 01 June 2015
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 04 October 2012
CH03 - Change of particulars for secretary 04 October 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 29 August 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 24 August 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 22 May 1998
RESOLUTIONS - N/A 10 November 1997
RESOLUTIONS - N/A 10 November 1997
RESOLUTIONS - N/A 10 November 1997
363s - Annual Return 10 November 1997
288c - Notice of change of directors or secretaries or in their particulars 24 September 1997
288c - Notice of change of directors or secretaries or in their particulars 24 September 1997
287 - Change in situation or address of Registered Office 24 September 1997
288c - Notice of change of directors or secretaries or in their particulars 20 March 1997
288c - Notice of change of directors or secretaries or in their particulars 20 March 1997
287 - Change in situation or address of Registered Office 20 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
287 - Change in situation or address of Registered Office 03 October 1996
NEWINC - New incorporation documents 11 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.