CARVEN PROPERTIES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

24/01/2524 January 2025 Application to strike the company off the register

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL ENGLAND

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

07/07/207 July 2020 CESSATION OF ADAM CARTER AS A PSC

View Document

07/07/207 July 2020 CESSATION OF NIGEL DEREK OVEN AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NICHOLAS CARTER / 06/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 147 STATION ROAD NORTH CHINGFORD LONDON E4 6AG

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

16/06/1516 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DEREK OVEN / 01/06/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NICHOLAS CARTER / 01/06/2014

View Document

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ ENGLAND

View Document

03/07/133 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/06/1215 June 2012 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