CRAIGLEA PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
07/03/257 March 2025 | Notification of a person with significant control statement |
21/02/2521 February 2025 | Purchase of own shares. |
28/01/2528 January 2025 | Cancellation of shares. Statement of capital on 2014-03-06 |
28/01/2528 January 2025 | Consolidation of shares on 2014-03-06 |
22/01/2522 January 2025 | Resolutions |
17/01/2517 January 2025 | Cessation of Elizabeth Margaret Smith as a person with significant control on 2018-04-01 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/11/228 November 2022 | Registration of charge SC4717050001, created on 2022-11-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
25/09/1925 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/03/1924 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
14/08/1814 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | SUB-DIVISION 02/04/18 |
27/07/1827 July 2018 | SUB-DIVISION 02/04/18 |
26/06/1826 June 2018 | VARYING SHARE RIGHTS AND NAMES |
13/04/1813 April 2018 | DIRECTOR APPOINTED MR NEIL GRAHAM SMITH |
13/04/1813 April 2018 | DIRECTOR APPOINTED MRS JILL ANGELA GARVIE |
13/04/1813 April 2018 | 01/04/18 STATEMENT OF CAPITAL GBP 4 |
13/04/1813 April 2018 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH SMITH |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
06/03/176 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMITH |
06/09/166 September 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
12/03/1412 March 2014 | DIRECTOR APPOINTED MRS ELIZABETH MARGARET SMITH |
05/03/145 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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