This company is commonly known as Cranbourne Chase Limited. The company was founded 11 years ago and was given the registration number 08099390. The firm's registered office is in STOCKPORT. You can find them at G15 Holdsworth Mill, Houldsworth Street, Stockport, Cheshire. This company's SIC code is 41100 - Development of building projects.
Name | : | CRANBOURNE CHASE LIMITED |
---|---|---|
Company Number | : | 08099390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 11 June 2012 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | G15 Holdsworth Mill, Houldsworth Street, Stockport, Cheshire, SK5 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Arthur Kennedy Close, Arthur Kennedy Close, Boughton-Under-Blean, Faversham, England, ME13 9BQ | Director | 18 June 2015 | Active |
8, Arthur Kennedy Close, Boughton, Faversham, United Kingdom, ME13 9BQ | Director | 11 June 2012 | Active |
Mr Robert Phillip Ennis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | English |
Address | : | G15 Holdsworth Mill, Houldsworth Street, Stockport, SK5 6DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-20 | Gazette | Gazette dissolved compulsory. | Download |
2019-07-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-04 | Change of name | Certificate change of name company. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-03 | Address | Change registered office address company with date old address new address. | Download |
2015-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-18 | Officers | Appoint person director company with name date. | Download |
2014-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.