21 CRAVEN HILL MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewPrevious accounting period extended from 2024-11-30 to 2025-05-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

17/01/2417 January 2024 Registered office address changed from 85 the Green Epsom Surrey KT17 3JX to 21 Craven Hill London W2 3EN on 2024-01-17

View Document

16/01/2416 January 2024 Cessation of Irwin Pierce Carlson as a person with significant control on 2024-01-16

View Document

16/01/2416 January 2024 Appointment of Mr Joseph Alexander Meir Spiro as a director on 2024-01-16

View Document

16/01/2416 January 2024 Termination of appointment of Fredrick Gordon Parker as a director on 2024-01-16

View Document

16/01/2416 January 2024 Notification of Joseph Alexander Meir Spiro as a person with significant control on 2024-01-16

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-11-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-11-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/08/1910 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/08/1713 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER SIMON HOARE

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK CAMERON MCMICKING HALL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRWIN PIERCE CARLSON

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/08/1621 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

14/08/1514 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

19/07/1519 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

09/07/149 July 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

29/06/1429 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

21/08/1321 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

25/11/1225 November 2012 DIRECTOR APPOINTED MR FREDRICK GORDON PARKER

View Document

25/11/1225 November 2012 APPOINTMENT TERMINATED, SECRETARY ELEANOR CARLSON

View Document

25/11/1225 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELEANOR CARLSON

View Document

25/11/1225 November 2012 REGISTERED OFFICE CHANGED ON 25/11/2012 FROM C/O DR EP CARLSON 21 CRAVEN HILL PADDINGTON LONDON W2 3EN UNITED KINGDOM

View Document

31/08/1231 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ELEANOR PAULING CARLSON / 26/06/2010

View Document

08/08/108 August 2010 REGISTERED OFFICE CHANGED ON 08/08/2010 FROM 21 CRAVEN HILL PADDINGTON LONDON W2 3EN

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK CAMERON MCMICKING HALL / 26/06/2010

View Document

03/09/093 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

19/07/0919 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 22/06/05; NO CHANGE OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 22/06/04; NO CHANGE OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/08/038 August 2003 AUDITOR'S RESIGNATION

View Document

09/07/039 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

28/06/0228 June 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: STUDIO 1 59 SOUTH EDWARDES STREET LONDON W8 6HW

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 NC INC ALREADY ADJUSTED 16/02/00

View Document

13/04/0013 April 2000 NC INC ALREADY ADJUSTED 16/02/00

View Document

14/03/0014 March 2000 ADOPTARTICLES16/02/00

View Document

14/03/0014 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0014 March 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/02/00

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: 21, CRAVEN HILL, LONDON, W2 3EN.

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

27/08/9727 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

27/08/9727 August 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

11/10/9511 October 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

02/08/932 August 1993 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/90

View Document

01/07/921 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

17/07/9017 July 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 EXEMPTION FROM APPOINTING AUDITORS 08/06/90

View Document

20/06/9020 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/904 January 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/11

View Document

08/09/898 September 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM: 17 DORSET SQUARE LONDON NW1 6QD

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

05/11/875 November 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/875 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

24/01/8724 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/869 December 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

09/12/869 December 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

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