CRAIG THORPE LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/01/1415 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MRS CAROLE CRAIG

View Document

23/01/1323 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLE LESLEY CRAIG / 05/07/2010

View Document

28/01/1128 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART CRAIG / 05/07/2010

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART CRAIG / 01/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9827 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/986 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9710 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: G OFFICE CHANGED 27/06/96 GLOUCESTER HOUSE OLD GLOUCESTER ROAD ROSS ON WYE HEREFORDSHIRE HR9 5PL

View Document

11/01/9611 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/06/955 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9526 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9526 May 1995 ALTER MEM AND ARTS 26/08/94

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/07/945 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9428 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9319 March 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/08/924 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9214 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/05/9116 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

18/07/9018 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/896 February 1989 COMPANY NAME CHANGED RARELAP LIMITED CERTIFICATE ISSUED ON 07/02/89

View Document

11/01/8911 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8827 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/8820 September 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/08/88

View Document

13/09/8813 September 1988 � NC 1000/40000

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM: G OFFICE CHANGED 09/09/88 2 BACHES STREET LONDON N1 6UB

View Document

09/09/889 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/889 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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