7 CRAVEN PARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Micro company accounts made up to 2024-09-28

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-09-28

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-08-26 with no updates

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-09-28

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

16/11/1616 November 2016 07/11/16 STATEMENT OF CAPITAL GBP 100

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER YVONNE WISDOM / 16/10/2015

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

11/09/1411 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 SECRETARY APPOINTED MR TIMOTHY MICHAEL TAYLOR

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM C/O JENNY WISDOM 82A UPLANDS ROAD LONDON N8 9NJ ENGLAND

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY RAFAHY TAHA

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM C/O MILLHOUSE LTD 5 CROFT CLOSE LONDON NW7 4QL UNITED KINGDOM

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER YVONNE WISDOM / 04/08/2014

View Document

23/07/1423 July 2014 COMPANY RESTORED ON 23/07/2014

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

23/07/1423 July 2014 Annual return made up to 26 August 2013 with full list of shareholders

View Document

08/04/148 April 2014 STRUCK OFF AND DISSOLVED

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

28/09/1228 September 2012 Annual accounts for year ending 28 Sep 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 28 September 2011

View Document

18/10/1118 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 28 September 2010

View Document

20/04/1120 April 2011 PREVEXT FROM 31/08/2010 TO 28/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY ANNETTE MOSES

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER YVONNE WISDOM / 01/08/2010

View Document

20/09/1020 September 2010 SECRETARY APPOINTED MR RAFAHY TAHA

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MS ANNETTE ANN MOSES

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM, 82A UPLANDS ROAD, LONDON, N8 9NJ, UNITED KINGDOM

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM, 62 LEIGHTON GARDENS, LONDON, NW10 3PU, UNITED KINGDOM

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

27/11/0927 November 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM, LINDEN HOUSE COURT LODGE FARM, WARREN ROAD, CHELSFIELD, KENT, BR6 6ER

View Document

04/06/094 June 2009 SECRETARY APPOINTED ANNETTE MOSES

View Document

04/06/094 June 2009 DIRECTOR APPOINTED JENNIFER YVONNE WISDOM

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER

View Document

26/08/0826 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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