ARCHIE CRAVEN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Total exemption full accounts made up to 2023-12-31 |
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 |
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 |
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 |
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 |
09/01/259 January 2025 | Change of details for Aca Developments Limited as a person with significant control on 2025-01-09 |
23/12/2423 December 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
07/06/247 June 2024 | Change of details for Aca Developments Limited as a person with significant control on 2024-05-02 |
07/06/247 June 2024 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-06-07 |
19/01/2419 January 2024 | Appointment of Miss Annabelle Craven as a director on 2024-01-16 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
12/06/2312 June 2023 | Termination of appointment of David John Law as a secretary on 2023-06-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
06/07/206 July 2020 | CESSATION OF DAWN EVELYN CRAVEN AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | CESSATION OF DAWN EVELYN CRAVEN AS A PSC |
07/10/197 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACA DEVELOPMENTS LIMITED |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/12/1719 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN EVELYN CRAVEN |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 98 SCHOOL ROAD SALE CHESHIRE M33 7XB |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/07/1521 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
12/06/1512 June 2015 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM CRAVEN HOUSE 4 BRITANNIA ROAD SALE CHESHIRE M33 2AA |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/07/1421 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
18/03/1418 March 2014 | DISS40 (DISS40(SOAD)) |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
04/02/144 February 2014 | FIRST GAZETTE |
22/07/1322 July 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
03/04/133 April 2013 | DISS40 (DISS40(SOAD)) |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
12/03/1312 March 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/01/138 January 2013 | FIRST GAZETTE |
20/07/1220 July 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
20/07/1120 July 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
24/01/1124 January 2011 | DISS40 (DISS40(SOAD)) |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
11/01/1111 January 2011 | FIRST GAZETTE |
27/07/1027 July 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
20/07/0920 July 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | 31/12/07 TOTAL EXEMPTION FULL |
04/02/094 February 2009 | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS; AMEND |
04/09/084 September 2008 | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | 31/12/06 TOTAL EXEMPTION FULL |
18/08/0718 August 2007 | RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS |
05/12/065 December 2006 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 |
02/12/062 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/12/062 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/12/062 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
25/07/0625 July 2006 | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/05/065 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
24/03/0624 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0622 March 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
22/03/0622 March 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
03/03/063 March 2006 | SECRETARY RESIGNED |
03/03/063 March 2006 | NEW SECRETARY APPOINTED |
04/02/064 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/064 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
23/09/0523 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/0515 August 2005 | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/05/055 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
11/08/0411 August 2004 | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS |
30/04/0430 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
20/08/0320 August 2003 | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS |
07/06/037 June 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/06/037 June 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/03/0328 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
18/08/0218 August 2002 | RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS |
11/04/0211 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
03/12/013 December 2001 | REGISTERED OFFICE CHANGED ON 03/12/01 FROM: CRAVEN HOUSE BRITANNIA ROAD SALE CHESHIRE M33 2AA |
05/11/015 November 2001 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01 |
25/07/0125 July 2001 | RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS |
20/10/0020 October 2000 | REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 8 BRITANNIA ROAD SALE CHESHIRE M33 2AA |
23/08/0023 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
23/08/0023 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
18/07/0018 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/07/0018 July 2000 | SECRETARY RESIGNED |
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