CRANFIELD BUSINESS FINANCE LIMITED
Status | ACTIVE |
Company No. | 08294282 |
Category | Private Limited Company |
Incorporated | 15 Nov 2012 |
Age | 11 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CRANFIELD BUSINESS FINANCE LIMITED is an active private limited company with number 08294282. It was incorporated 11 years, 6 months, 16 days ago, on 15 November 2012. The company address is 2nd Floor 39 Bore Street, Lichfield, WS13 6LZ, Staffordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-27
New address: 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ
Old address: 21a Bore Street Lichfield WS13 6LZ England
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-28
New address: 21a Bore Street Lichfield WS13 6LZ
Old address: Business Innovation Centre Harry Weston Road Coventry CV3 2TX
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Change person director company with change date
Date: 30 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Philip Scott Revill
Change date: 2020-10-01
Documents
Confirmation statement with no updates
Date: 22 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person secretary company with name date
Date: 05 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-07-31
Officer name: Mrs Catherine Lynn Murtagh
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Notification of a person with significant control
Date: 12 Dec 2017
Action Date: 19 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-19
Psc name: Catherine Lynn Murtagh
Documents
Notification of a person with significant control
Date: 12 Dec 2017
Action Date: 19 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-19
Psc name: Patrick Philip Murtagh
Documents
Cessation of a person with significant control
Date: 12 Dec 2017
Action Date: 19 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cranfield Holdings Limited
Cessation date: 2017-04-19
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 05 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Philip Scott Revill
Appointment date: 2016-12-01
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Alan Anthony Jones
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-27
New address: Business Innovation Centre Harry Weston Road Coventry CV3 2TX
Old address: Youell House 1 Hill Top Coventry West Midlands CV1 5AB
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous extended
Date: 25 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Appoint person director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Anthony Jones
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Appoint person director company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Philip Murtagh
Documents
Termination director company with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Adams
Documents
Some Companies
PENRYN, THE GROVE,WESTERHAM,TN16 3TD
Number: | 10271633 |
Status: | ACTIVE |
Category: | Private Limited Company |
98A DEDWORTH ROAD,WINDSOR,SL4 5BD
Number: | 11437865 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL PARTNERS INTERNATIONAL LIMITED
38 CRAVEN STREET,LONDON,WC2N 5NG
Number: | 09877712 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ
Number: | 05010980 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKS PRECISION LTD UNIT 6 AYLESBURY BUSINESS CENTRE,AYLESBURY,HP19 8DY
Number: | 08255330 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HALLIDAY DRIVE,DEAL,CT14 7AX
Number: | 07831824 |
Status: | ACTIVE |
Category: | Private Limited Company |