ARCHIE CRAVEN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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 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 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 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 Change of details for Aca Developments Limited 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

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

07/06/247 June 2024 Change of details for Aca Developments Limited as a person with significant control on 2024-05-02

View Document

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

View Document

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

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

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

12/06/2312 June 2023 Termination of appointment of David John Law as a secretary on 2023-06-02

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

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

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

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

06/07/206 July 2020 CESSATION OF DAWN EVELYN CRAVEN AS A PSC

View Document

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

View Accounts

07/10/197 October 2019 CESSATION OF DAWN EVELYN CRAVEN AS A PSC

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACA DEVELOPMENTS LIMITED

View Document

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

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

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

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

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

View Accounts

19/12/1719 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

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN EVELYN CRAVEN

View Document

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

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 98 SCHOOL ROAD SALE CHESHIRE M33 7XB

View Document

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

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM CRAVEN HOUSE 4 BRITANNIA ROAD SALE CHESHIRE M33 2AA

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DISS40 (DISS40(SOAD))

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

22/07/1322 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

20/07/1220 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

27/07/1027 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS; AMEND

View Document

04/09/084 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

18/08/0718 August 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/037 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: CRAVEN HOUSE BRITANNIA ROAD SALE CHESHIRE M33 2AA

View Document

05/11/015 November 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 8 BRITANNIA ROAD SALE CHESHIRE M33 2AA

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

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