Cranmore Chase Limited
- Active
- Incorporated on 23 Sep 2009
Reg Address: Merlin House, Charnham Lane, Hungerford RG17 0EY
- Summary The company with name "Cranmore Chase Limited" is a ltd and located in Merlin House, Charnham Lane, Hungerford RG17 0EY. Cranmore Chase Limited is currently in active status and it was incorporated on 23 Sep 2009 (14 years 11 months 28 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Cranmore Chase Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Stephen William Tanner | Secretary | 9 Oct 2012 | - | Active |
2 | Dominic Marshall Gwillim David | Director | 9 Oct 2012 | British | Active |
3 | Stephen William Tanner | Director | 9 Oct 2012 | British | Active |
4 | Dominic Marshall Gwillim David | Director | 9 Oct 2012 | British | Active |
5 | Barbara Anne Harris | Secretary | 23 Sep 2009 | - | Resigned 9 Oct 2012 |
6 | LONDON LAW SECRETARIAL LIMITED | Corporate Secretary | 23 Sep 2009 | - | Resigned 23 Sep 2009 |
7 | John Jeremy Arthur Cowdry | Director | 23 Sep 2009 | English | Resigned 23 Sep 2009 |
8 | Anthony George Harris | Director | 23 Sep 2009 | British | Resigned 9 Oct 2012 |
9 | Anthony George Harris | Secretary | 23 Sep 2009 | - | Resigned 23 Sep 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Touchdown Developments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 16 Jan 2017 | - | Active |
2 | Mumbles Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cranmore Chase Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 9 Oct 2020 | Download PDF 3 Pages |
2 | Accounts - Total Exemption Full | 5 Aug 2020 | Download PDF 7 Pages |
3 | Confirmation Statement - No Updates | 2 Oct 2019 | Download PDF 3 Pages |
4 | Accounts - Total Exemption Full | 31 Jul 2019 | Download PDF 7 Pages |
5 | Confirmation Statement - Updates | 8 Oct 2018 | Download PDF 4 Pages |
6 | Persons With Significant Control - Change To A Person With Significant Control | 25 Sep 2018 | Download PDF 2 Pages |
7 | Accounts - Total Exemption Full | 27 Jul 2018 | Download PDF 8 Pages |
8 | Confirmation Statement - Updates | 13 Oct 2017 | Download PDF 4 Pages |
9 | Persons With Significant Control - Notification Of A Person With Significant Control | 13 Oct 2017 | Download PDF 1 Pages |
10 | Accounts - Total Exemption Small | 31 Jul 2017 | Download PDF 5 Pages |
11 | Resolution | 2 Feb 2017 | Download PDF 25 Pages |
12 | Capital - Allotment Shares | 2 Feb 2017 | Download PDF 4 Pages |
13 | Confirmation Statement - Updates | 7 Oct 2016 | Download PDF 5 Pages |
14 | Accounts - Total Exemption Small | 23 Jun 2016 | Download PDF 4 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Oct 2015 | Download PDF 5 Pages |
16 | Officers - Change Person Director Company With Change Date | 9 Oct 2015 | Download PDF 2 Pages |
17 | Accounts - Total Exemption Small | 12 Feb 2015 | Download PDF 5 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Oct 2014 | Download PDF 6 Pages |
19 | Accounts - Total Exemption Small | 19 May 2014 | Download PDF 4 Pages |
20 | Address - Change Registered Office Company With Date Old | 14 May 2014 | Download PDF 1 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Oct 2013 | Download PDF 6 Pages |
22 | Accounts - Total Exemption Small | 5 Aug 2013 | Download PDF 4 Pages |
23 | Capital - Alter Shares Redemption Statement Of | 4 Jan 2013 | Download PDF 5 Pages |
24 | Mortgage - Legacy | 1 Nov 2012 | Download PDF 3 Pages |
25 | Officers - Appoint Person Director Company With Name | 16 Oct 2012 | Download PDF 3 Pages |
26 | Capital - Allotment Shares | 16 Oct 2012 | Download PDF 4 Pages |
27 | Officers - Termination Director Company With Name | 16 Oct 2012 | Download PDF 2 Pages |
28 | Officers - Termination Secretary Company With Name | 16 Oct 2012 | Download PDF 2 Pages |
29 | Resolution | 16 Oct 2012 | Download PDF 1 Pages |
30 | Officers - Appoint Person Secretary Company With Name | 15 Oct 2012 | Download PDF 3 Pages |
31 | Officers - Appoint Person Director Company With Name | 15 Oct 2012 | Download PDF 3 Pages |
32 | Address - Change Registered Office Company With Date Old | 15 Oct 2012 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Oct 2012 | Download PDF 5 Pages |
34 | Accounts - Total Exemption Small | 11 Jul 2012 | Download PDF 5 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Nov 2011 | Download PDF 5 Pages |
36 | Accounts - Total Exemption Small | 22 Jun 2011 | Download PDF 5 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Oct 2010 | Download PDF 5 Pages |
38 | Capital - Allotment Shares | 12 Apr 2010 | Download PDF 4 Pages |
39 | Accounts - Change Account Reference Date Company Current Extended | 17 Feb 2010 | Download PDF 3 Pages |
40 | Officers - Termination Secretary Company With Name | 9 Feb 2010 | Download PDF 1 Pages |
41 | Resolution | 9 Feb 2010 | Download PDF 22 Pages |
42 | Officers - Appoint Person Secretary Company With Name | 17 Nov 2009 | Download PDF 1 Pages |
43 | Address - Change Registered Office Company With Date Old | 16 Nov 2009 | Download PDF 1 Pages |
44 | Mortgage - Legacy | 21 Oct 2009 | Download PDF 5 Pages |
45 | Officers - Legacy | 30 Sep 2009 | Download PDF 1 Pages |
46 | Officers - Legacy | 30 Sep 2009 | Download PDF 2 Pages |
47 | Officers - Legacy | 29 Sep 2009 | Download PDF 1 Pages |
48 | Address - Legacy | 29 Sep 2009 | Download PDF 1 Pages |
49 | Officers - Legacy | 29 Sep 2009 | Download PDF 1 Pages |
50 | Incorporation - Company | 23 Sep 2009 | Download PDF 31 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.