CRANBRAY LIMITED
Status | ACTIVE |
Company No. | 01538872 |
Category | Private Limited Company |
Incorporated | 15 Jan 1981 |
Age | 43 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CRANBRAY LIMITED is an active private limited company with number 01538872. It was incorporated 43 years, 4 months, 17 days ago, on 15 January 1981. The company address is Woodlands Calthorpe Street Woodlands Calthorpe Street, Norwich, NR12 9TF.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 01 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 31 Dec 2022
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 13 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Cessation of a person with significant control
Date: 07 Jan 2020
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Victor Robert Helps
Cessation date: 2018-02-28
Documents
Cessation of a person with significant control
Date: 07 Jan 2020
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Nevile Skingle
Cessation date: 2018-02-28
Documents
Confirmation statement with updates
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 22
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 21
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 20
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 19
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 18
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jul 2019
Action Date: 05 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-05
Charge number: 015388720023
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jul 2019
Action Date: 05 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-05
Charge number: 015388720024
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Capital alter shares subdivision
Date: 22 Nov 2018
Action Date: 28 Feb 2018
Category: Capital
Type: SH02
Date: 2018-02-28
Documents
Capital name of class of shares
Date: 22 Nov 2018
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 02 Mar 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Address
Type: AD01
New address: Woodlands Calthorpe Street Ingham Norwich NR12 9TF
Old address: The Old Vicarage Mill Road Ingham Norwich NR12 9TB
Change date: 2015-10-30
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 22 Sep 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: Ruth Eleanor Conrathe
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 24 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Mrs Jilian Rosemary Conrathe
Documents
Change person director company with change date
Date: 24 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Mr Michael Roy Conrathe
Documents
Change registered office address company with date old address
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Address
Type: AD01
Old address: Brookmead Cottage Coldharbour Lane Dorking Surrey RH4 3JH England
Change date: 2012-09-24
Documents
Change person secretary company with change date
Date: 22 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jilian Rosemary Conrathe
Change date: 2012-09-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change person secretary company with change date
Date: 09 Jan 2012
Action Date: 24 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-24
Officer name: Jilian Rosemary Conrathe
Documents
Change person director company with change date
Date: 09 Jan 2012
Action Date: 24 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jilian Rosemary Conrathe
Change date: 2011-11-24
Documents
Change person director company with change date
Date: 09 Jan 2012
Action Date: 24 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-24
Officer name: Mr Michael Roy Conrathe
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 24 Nov 2011
Action Date: 24 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-24
Old address: Beaconsfield Farm, Ingham Road Hickling Norfolk NR12 0BB
Documents
Termination director company with name
Date: 30 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Conrathe
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Jilian Rosemary Conrathe
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roy Conrathe
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ruth Eleanor Conrathe
Change date: 2009-10-31
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ruth conrathe
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed jilian rosemary conrathe
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Jan 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 10/01/07 from: hope cottage calthorpe street ingham norwich NR12 9TF
Documents
Legacy
Date: 15 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 05/12/05 from: 5 the ridings tadworth surrey KT20 6HJ
Documents
Legacy
Date: 31 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 21 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 21/01/03 from: 1 wilbury avenue sutton surrey SM2 7DU
Documents
Some Companies
65 NORROY ROAD,LONDON,SW15 1PH
Number: | 08783760 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06157664 |
Status: | ACTIVE |
Category: | Private Limited Company |
C A U CLEANING SERVICES LIMITED
50 MOUNT PLEASANT,READING,RG1 2TD
Number: | 11124519 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFINS TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG
Number: | 04922677 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
12 CAMBRIDGE ST,COVENTRY,CV1 5HW
Number: | 09521743 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ALBION STREET,HULL,HU1 3TG
Number: | 08943089 |
Status: | ACTIVE |
Category: | Private Limited Company |