Advanced company searchLink opens in new window

CRANSLEY ECO PARK C.I.C

Company number 06360688

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010
01 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Mrs Elizabeth Anne Hudson on 29 June 2010
01 Jul 2010 CH01 Director's details changed for Mr Adam John Osborn Hudson on 29 June 2010
01 Jul 2010 CH01 Director's details changed for Mr Peter Hadden Stein on 29 June 2010
19 Nov 2009 AA Total exemption small company accounts made up to 30 September 2009
13 Oct 2009 AA Total exemption small company accounts made up to 30 September 2008
01 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2009 363a Return made up to 29/06/09; full list of members
30 Jun 2009 190 Location of debenture register
29 Jun 2009 353 Location of register of members
29 Jun 2009 287 Registered office changed on 29/06/2009 from, 31 carter avenue, broughton, kettering, northamptonshire, NN14 1LY, united kingdom
26 Jun 2009 CICCON Change of name
20 Jun 2009 CERTNM Company name changed cransley eco park LTD.\certificate issued on 26/06/09
01 Jun 2009 288a Director appointed mr peter hadden stein
31 May 2009 288a Director appointed mrs elizabeth anne hudson
26 May 2009 288b Appointment terminated director daniel donegan
26 May 2009 288b Appointment terminated secretary lee pollock
26 May 2009 288a Director appointed mr adam john osborn hudson
26 May 2009 287 Registered office changed on 26/05/2009 from, 124-126 church hill, loughton, essex, IG10 1LH
17 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2008 MEM/ARTS Memorandum and Articles of Association
04 Jul 2008 CERTNM Company name changed snowmore LIMITED\certificate issued on 07/07/08
16 Jan 2008 88(2)R Ad 05/09/07--------- £ si 99@1=99 £ ic 1/100
16 Jan 2008 288a New director appointed