Crantock Bakery Ltd was founded on 21 June 2002 and are based in Manchester, it has a status of "Administration". This business has one director listed as Monk, Paul John at Companies House. We don't currently know the number of employees at Crantock Bakery Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MONK, Paul John | 14 November 2011 | 28 April 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 31 July 2018 | |
AM01 - N/A | 26 July 2018 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 07 July 2017 | |
CS01 - N/A | 15 May 2017 | |
MR04 - N/A | 15 May 2017 | |
MR04 - N/A | 15 May 2017 | |
MR04 - N/A | 15 May 2017 | |
MR04 - N/A | 15 May 2017 | |
TM01 - Termination of appointment of director | 02 May 2017 | |
RESOLUTIONS - N/A | 20 January 2017 | |
SH06 - Notice of cancellation of shares | 05 January 2017 | |
RESOLUTIONS - N/A | 13 December 2016 | |
SH03 - Return of purchase of own shares | 13 December 2016 | |
RESOLUTIONS - N/A | 06 December 2016 | |
SH06 - Notice of cancellation of shares | 06 December 2016 | |
MR01 - N/A | 30 November 2016 | |
RESOLUTIONS - N/A | 17 November 2016 | |
RESOLUTIONS - N/A | 17 November 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 November 2016 | |
SH08 - Notice of name or other designation of class of shares | 17 November 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 November 2016 | |
SH19 - Statement of capital | 17 November 2016 | |
CAP-SS - N/A | 17 November 2016 | |
AUD - Auditor's letter of resignation | 28 September 2016 | |
AR01 - Annual Return | 27 July 2016 | |
CS01 - N/A | 27 July 2016 | |
AA - Annual Accounts | 19 April 2016 | |
MR01 - N/A | 08 March 2016 | |
RESOLUTIONS - N/A | 09 February 2016 | |
SH01 - Return of Allotment of shares | 09 February 2016 | |
MR01 - N/A | 01 February 2016 | |
MR01 - N/A | 21 January 2016 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 08 April 2015 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 11 February 2014 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 03 July 2012 | |
TM01 - Termination of appointment of director | 13 April 2012 | |
AP01 - Appointment of director | 09 January 2012 | |
TM01 - Termination of appointment of director | 14 November 2011 | |
AR01 - Annual Return | 13 July 2011 | |
AA - Annual Accounts | 07 March 2011 | |
AR01 - Annual Return | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH03 - Change of particulars for secretary | 02 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 March 2010 | |
AA - Annual Accounts | 16 January 2010 | |
363a - Annual Return | 13 August 2009 | |
395 - Particulars of a mortgage or charge | 24 July 2009 | |
AUD - Auditor's letter of resignation | 16 July 2009 | |
AUD - Auditor's letter of resignation | 11 July 2009 | |
AA - Annual Accounts | 09 June 2009 | |
288a - Notice of appointment of directors or secretaries | 20 April 2009 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 29 June 2007 | |
AA - Annual Accounts | 28 April 2007 | |
AA - Annual Accounts | 26 July 2006 | |
363a - Annual Return | 10 July 2006 | |
MISC - Miscellaneous document | 10 October 2005 | |
363s - Annual Return | 29 July 2005 | |
AA - Annual Accounts | 06 July 2005 | |
363s - Annual Return | 31 October 2004 | |
395 - Particulars of a mortgage or charge | 23 April 2004 | |
RESOLUTIONS - N/A | 21 April 2004 | |
RESOLUTIONS - N/A | 21 April 2004 | |
RESOLUTIONS - N/A | 21 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 2004 | |
123 - Notice of increase in nominal capital | 21 April 2004 | |
AA - Annual Accounts | 07 April 2004 | |
363s - Annual Return | 29 August 2003 | |
225 - Change of Accounting Reference Date | 08 April 2003 | |
RESOLUTIONS - N/A | 06 November 2002 | |
RESOLUTIONS - N/A | 06 November 2002 | |
RESOLUTIONS - N/A | 06 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 2002 | |
123 - Notice of increase in nominal capital | 06 November 2002 | |
288a - Notice of appointment of directors or secretaries | 05 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 2002 | |
395 - Particulars of a mortgage or charge | 25 October 2002 | |
RESOLUTIONS - N/A | 21 October 2002 | |
RESOLUTIONS - N/A | 21 October 2002 | |
RESOLUTIONS - N/A | 21 October 2002 | |
RESOLUTIONS - N/A | 21 October 2002 | |
287 - Change in situation or address of Registered Office | 21 October 2002 | |
123 - Notice of increase in nominal capital | 21 October 2002 | |
CERTNM - Change of name certificate | 15 October 2002 | |
287 - Change in situation or address of Registered Office | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 09 October 2002 | |
288b - Notice of resignation of directors or secretaries | 02 October 2002 | |
288b - Notice of resignation of directors or secretaries | 02 October 2002 | |
288a - Notice of appointment of directors or secretaries | 02 October 2002 | |
NEWINC - New incorporation documents | 21 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 November 2016 | Outstanding |
N/A |
A registered charge | 08 March 2016 | Fully Satisfied |
N/A |
A registered charge | 28 January 2016 | Fully Satisfied |
N/A |
A registered charge | 20 January 2016 | Fully Satisfied |
N/A |
All assets debenture | 20 July 2009 | Fully Satisfied |
N/A |
Charge over cash deposit | 05 April 2004 | Fully Satisfied |
N/A |
Debenture | 11 October 2002 | Fully Satisfied |
N/A |