CRAIGEND PROPERTIES LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/07/243 July 2024 Change of details for Mrs Sally White as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Change of details for Mr Andrew Edward White as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Registered office address changed from Craigend 2 Cromwell Road North Berwick EH39 4LZ to The Round House, Woodbush, Dunbar East Lothian EH42 1HB on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mr Andrew Edward White on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mrs Sally White on 2024-07-03

View Document

20/05/2420 May 2024 Director's details changed for Mrs Sally White on 2024-01-17

View Document

20/05/2420 May 2024 Director's details changed for Mr Andrew Edward White on 2023-12-11

View Document

20/05/2420 May 2024 Director's details changed for Mr Andrew Edward White on 2024-01-17

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

14/10/2214 October 2022 Satisfaction of charge SC4090840001 in full

View Document

27/09/2227 September 2022 Registration of charge SC4090840003, created on 2022-09-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Registration of charge SC4090840002, created on 2021-10-22

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4090840001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/06/1726 June 2017 ADOPT ARTICLES 12/06/2017

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 SAIL ADDRESS CREATED

View Document

21/11/1321 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

21/11/1321 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR ANDREW EDWARD WHITE

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MRS SALLY WHITE

View Document

26/10/1126 October 2011 26/10/11 STATEMENT OF CAPITAL GBP 100

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

10/10/1110 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company