CRAIG ESTATES

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM C/O C/O ASM 20 ROSEMARY STREET BELFAST BT1 1QD

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROBERT SPROULE

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY DAVID KING

View Document

27/06/1627 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT SPROULE / 01/04/2015

View Document

10/06/1510 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GEORGE KING / 01/04/2015

View Document

19/06/1419 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

21/06/1121 June 2011 SAIL ADDRESS CHANGED FROM: C/O C/O ASM HORWATH HORWATH HOUSE 20 ROSEMARY STREET BELFAST BT1 1QD BT1 1QD NORTHERN IRELAND

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM C/O ASM HORWATH HORWATH HOUSE 20 ROSEMARY STREET BELFAST BT1 1QD

View Document

21/06/1121 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 SAIL ADDRESS CREATED

View Document

26/06/0926 June 2009 02/06/09 ANNUAL RETURN SHUTTLE

View Document

11/06/0911 June 2009 CHANGE OF DIRS/SEC

View Document

11/06/0911 June 2009 CHANGE OF DIRS/SEC

View Document

11/06/0911 June 2009 CHANGE OF DIRS/SEC

View Document

11/06/0911 June 2009 CHANGE OF DIRS/SEC

View Document

25/07/0725 July 2007 02/06/07 ANNUAL RETURN SHUTTLE

View Document

21/06/0621 June 2006 02/06/06 ANNUAL RETURN SHUTTLE

View Document

07/09/057 September 2005 02/06/05 ANNUAL RETURN SHUTTLE

View Document

09/11/049 November 2004 30/06/04 ANNUAL ACCTS

View Document

14/09/0314 September 2003 02/06/03 ANNUAL RETURN SHUTTLE

View Document

09/08/039 August 2003 30/06/03 ANNUAL ACCTS

View Document

02/05/032 May 2003 30/06/02 ANNUAL ACCTS

View Document

16/07/0216 July 2002 02/06/02 ANNUAL RETURN SHUTTLE

View Document

20/08/0120 August 2001 30/06/01 ANNUAL ACCTS

View Document

07/06/017 June 2001 02/06/01 ANNUAL RETURN SHUTTLE

View Document

25/02/0125 February 2001 30/06/00 ANNUAL ACCTS

View Document

11/07/0011 July 2000 02/06/00 ANNUAL RETURN SHUTTLE

View Document

30/09/9930 September 1999 CHANGE OF DIRS/SEC

View Document

30/09/9930 September 1999 CHANGE IN SIT REG ADD

View Document

30/09/9930 September 1999 CHANGE OF DIRS/SEC

View Document

01/07/991 July 1999 CHANGE IN SIT REG ADD

View Document

02/06/992 June 1999 DECLN COMPLNCE REG NEW CO

View Document

02/06/992 June 1999 MEMORANDUM

View Document

02/06/992 June 1999 PARS RE DIRS/SIT REG OFF

View Document

02/06/992 June 1999 ARTICLES

View Document


More Company Information