CRANFORD FORWARDERS BOND LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-12 View Report
Officers. Officer name: Mr David Alastair Trollope. Change date: 2023-07-27. 2023-08-18 View Report
Confirmation statement. Statement with no updates. 2023-05-01 View Report
Accounts. Accounts type dormant. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-04-27 View Report
Accounts. Accounts type dormant. 2021-10-07 View Report
Officers. Change date: 2021-08-12. Officer name: Mr David Alastair Trollope. 2021-08-17 View Report
Confirmation statement. Statement with updates. 2021-05-17 View Report
Accounts. Accounts type dormant. 2021-01-06 View Report
Officers. Officer name: Tristan George Turnbull. Termination date: 2020-09-04. 2020-09-07 View Report
Officers. Appointment date: 2020-09-04. Officer name: Mr Owen Stephen Harkins. 2020-09-07 View Report
Confirmation statement. Statement with no updates. 2020-05-19 View Report
Address. Old address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF. New address: Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT. Change date: 2019-12-09. 2019-12-09 View Report
Persons with significant control. Psc name: London Cargo Group Limited. Change date: 2019-12-09. 2019-12-09 View Report
Accounts. Accounts type dormant. 2019-10-08 View Report
Confirmation statement. Statement with updates. 2019-05-10 View Report
Accounts. Accounts type dormant. 2018-06-27 View Report
Confirmation statement. Statement with updates. 2018-05-01 View Report
Accounts. Accounts type dormant. 2017-09-22 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Officers. Appointment date: 2017-01-11. Officer name: Mr David Alastair Trollope. 2017-01-13 View Report
Officers. Officer name: Neil Thomas. Termination date: 2017-01-11. 2017-01-12 View Report
Accounts. Accounts type dormant. 2016-12-16 View Report
Gazette. Gazette filings brought up to date. 2016-06-22 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Accounts. Accounts type dormant. 2016-06-21 View Report
Officers. Officer name: Peter John Humphrey. Termination date: 2016-03-30. 2016-04-21 View Report
Gazette. Gazette notice compulsory. 2016-03-08 View Report
Annual return. With made up date full list shareholders. 2015-06-09 View Report
Officers. Appointment date: 2015-03-27. Officer name: Mr Neil Thomas. 2015-03-30 View Report
Officers. Officer name: Mervyn Walker. Termination date: 2015-03-27. 2015-03-27 View Report
Address. New address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF. Old address: 4 New Square Bedfont Lakes Middlesex England TW14 8HA. Change date: 2015-02-09. 2015-02-09 View Report
Accounts. Accounts type dormant. 2014-08-05 View Report
Annual return. With made up date full list shareholders. 2014-06-20 View Report
Accounts. Accounts type dormant. 2014-01-28 View Report
Annual return. With made up date full list shareholders. 2014-01-24 View Report
Accounts. Accounts type dormant. 2013-01-06 View Report
Annual return. With made up date full list shareholders. 2012-12-21 View Report
Officers. Officer name: Mr Tristan George Turnbull. 2012-06-07 View Report
Officers. Officer name: Gary Morgan. 2012-06-07 View Report
Officers. Officer name: Mr Peter John Humphrey. 2012-06-07 View Report
Officers. Officer name: Gary Morgan. 2012-06-07 View Report
Address. Change date: 2012-02-07. Old address: Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom. 2012-02-07 View Report
Officers. Officer name: Lorna Palmer. 2012-02-07 View Report
Accounts. Accounts type dormant. 2012-01-04 View Report
Officers. Officer name: Mr Gary Ian Morgan. Change date: 2011-12-20. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-12-20 View Report
Address. Old address: 27 Clement House Rainsborough Avenue London SE8 5RY. Change date: 2011-12-20. 2011-12-20 View Report
Officers. Change date: 2011-01-01. Officer name: Mr Gary Ian Morgan. 2011-10-14 View Report
Address. Change date: 2011-06-21. Old address: Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN. 2011-06-21 View Report