- Company Overview for CRANE FRUITS LIMITED (10375775)
- Filing history for CRANE FRUITS LIMITED (10375775)
- People for CRANE FRUITS LIMITED (10375775)
- More for CRANE FRUITS LIMITED (10375775)
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) |
---|---|---|---|
03 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
07 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
28 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
20 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
15 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
08 Feb 2021 | CH01 | Director's details changed for Mr Harshd Ramniklal Modha on 8 January 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from 4 Fortune Buildings Cowgate Peterborough Cambridgeshire PE1 1LR United Kingdom to 5 Sebrights Way Bretton Peterborough PE3 9BT on 8 February 2021 | |
06 Sep 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
04 Jun 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
12 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
01 May 2018 | RESOLUTIONS |
Resolutions
|
|
01 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
28 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 28 April 2018
|
|
28 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
28 Apr 2018 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 28 April 2018 | |
28 Apr 2018 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 28 April 2018 | |
28 Apr 2018 | AP01 | Appointment of Mr Dipam Joshi as a director on 28 April 2018 | |
28 Apr 2018 | AP01 | Appointment of Mr Sanjay Khunti as a director on 28 April 2018 | |
28 Apr 2018 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 4 Fortune Buildings Cowgate Peterborough Cambridgeshire PE1 1LR on 28 April 2018 | |
28 Apr 2018 | AP01 | Appointment of Mr Harshd Ramniklal Modha as a director on 28 April 2018 | |
28 Apr 2018 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 28 April 2018 | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 |