CRAIGEND PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
21/10/2421 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
03/07/243 July 2024 | Change of details for Mrs Sally White as a person with significant control on 2024-07-03 |
03/07/243 July 2024 | Change of details for Mr Andrew Edward White as a person with significant control on 2024-07-03 |
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 |
03/07/243 July 2024 | Director's details changed for Mr Andrew Edward White on 2024-07-03 |
03/07/243 July 2024 | Director's details changed for Mrs Sally White on 2024-07-03 |
20/05/2420 May 2024 | Director's details changed for Mrs Sally White on 2024-01-17 |
20/05/2420 May 2024 | Director's details changed for Mr Andrew Edward White on 2023-12-11 |
20/05/2420 May 2024 | Director's details changed for Mr Andrew Edward White on 2024-01-17 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
11/08/2311 August 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
14/10/2214 October 2022 | Satisfaction of charge SC4090840001 in full |
27/09/2227 September 2022 | Registration of charge SC4090840003, created on 2022-09-16 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Registration of charge SC4090840002, created on 2021-10-22 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4090840001 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/06/1726 June 2017 | ADOPT ARTICLES 12/06/2017 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/11/1419 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/11/1321 November 2013 | SAIL ADDRESS CREATED |
21/11/1321 November 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
21/11/1321 November 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/11/1219 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
02/10/122 October 2012 | DIRECTOR APPOINTED MR ANDREW EDWARD WHITE |
26/10/1126 October 2011 | DIRECTOR APPOINTED MRS SALLY WHITE |
26/10/1126 October 2011 | 26/10/11 STATEMENT OF CAPITAL GBP 100 |
17/10/1117 October 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
10/10/1110 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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