CRAVEN HOLDINGS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

09/01/259 January 2025 Registered office address changed from 1B Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 1B Blackfriars House Parsonage Manchester M3 2JA on 2025-01-09

View Document

09/01/259 January 2025 Director's details changed for Mr Paul Dermot Craven on 2025-01-09

View Document

09/01/259 January 2025 Director's details changed for Miss Annabelle Craven on 2025-01-09

View Document

09/01/259 January 2025 Change of details for Paul Dermot Craven as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Registered office address changed from Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom to 1B Blackfriars House Parsonage Manchester M3 2JA on 2025-01-09

View Document

09/01/259 January 2025 Change of details for Dawn Evelyn Craven as a person with significant control on 2025-01-09

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

19/01/2419 January 2024 Appointment of Miss Annabelle Craven as a director on 2024-01-16

View Document

04/01/244 January 2024 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-01-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Termination of appointment of David Law as a secretary on 2023-06-02

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/02/2118 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN EVELYN CRAVEN

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DERMOT CRAVEN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/01/1712 January 2017 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095487330003

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095487330001

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095487330002

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095487330004

View Document

22/03/1622 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/04/1517 April 2015 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