CRAIG HAVEN CONSTRUCTION LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 30/09/2530 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 15/07/2515 July 2025 | First Gazette notice for voluntary strike-off |
| 11/06/2511 June 2025 | Change of details for Mr Lyndon Mustoe as a person with significant control on 2025-06-11 |
| 11/06/2511 June 2025 | Registered office address changed from 16 Gold Tops Newport Gwent NP20 4PH to Summit House 10 Waterside Court Albany Street Newport NP20 5NT on 2025-06-11 |
| 11/06/2511 June 2025 | Director's details changed for Mr Lyndon Mustoe on 2025-06-11 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
| 04/07/244 July 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 22/06/2322 June 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 07/10/227 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 09/07/219 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 05/09/205 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 12/04/1912 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 09/10/179 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON MUSTOE / 01/10/2017 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 09/10/179 October 2017 | PSC'S CHANGE OF PARTICULARS / MR LYNDON MUSTOE / 01/10/2017 |
| 25/07/1725 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDON MUSTOE / 10/01/2016 |
| 18/12/1518 December 2015 | APPOINTMENT TERMINATED, SECRETARY GERALD MUSTOE |
| 26/10/1526 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 08/10/148 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 14/10/1314 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 15/10/1215 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 06/10/116 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 04/10/104 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 22/12/0922 December 2009 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 31 ROATH COURT ROAD ROATH CARDIFF CF24 3SD |
| 22/12/0922 December 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDON MUSTOE / 01/10/2009 |
| 05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 13/11/0813 November 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
| 11/10/0711 October 2007 | SECRETARY RESIGNED |
| 11/10/0711 October 2007 | NEW SECRETARY APPOINTED |
| 11/10/0711 October 2007 | NEW DIRECTOR APPOINTED |
| 11/10/0711 October 2007 | REGISTERED OFFICE CHANGED ON 11/10/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
| 11/10/0711 October 2007 | DIRECTOR RESIGNED |
| 03/10/073 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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