CRAIGLEITH PROPERTIES LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

27/08/2427 August 2024 Application to strike the company off the register

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-08-31

View Document

22/09/2322 September 2023 Change of details for Mr Mark David Antscherl as a person with significant control on 2023-09-18

View Document

21/09/2321 September 2023 Termination of appointment of John Anthony Bingham Kennedy as a director on 2023-09-18

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

21/09/2321 September 2023 Cessation of John Anrthony Bingham Kennedy as a person with significant control on 2023-09-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/06/235 June 2023 Change of details for Mr Mark David Antscherl as a person with significant control on 2023-02-28

View Document

05/06/235 June 2023 Change of details for Mr Mark David Antscherl as a person with significant control on 2023-02-28

View Document

02/06/232 June 2023 Change of details for Mr John Anrthony Bingham Kennedy as a person with significant control on 2023-02-28

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

22/05/2322 May 2023 Notification of John Anrthony Bingham Kennedy as a person with significant control on 2017-06-27

View Document

22/05/2322 May 2023 Notification of Mark Antscherl as a person with significant control on 2020-09-12

View Document

22/05/2322 May 2023 Change of details for Mrs John Anthony Bingham Kennedy as a person with significant control on 2017-06-27

View Document

22/05/2322 May 2023 Cessation of John Anthony Bingham Kennedy as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Cessation of Mark Antscherl as a person with significant control on 2023-05-22

View Document

27/02/2327 February 2023 Change of details for Mr Mark Antscherl as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Notification of John Anthony Bingham Kennedy as a person with significant control on 2017-06-27

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/09/2018 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTSCHERL

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

18/09/2018 September 2020 CESSATION OF LOUISE MARGARET ANTSCHERL AS A PSC

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE ANTSCHERL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 49 KING STREET MANCHESTER M2 7AY ENGLAND

View Document

17/11/1917 November 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILLIS

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/08/1827 August 2018 REGISTERED OFFICE CHANGED ON 27/08/2018 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR GEOFFREY WILLIS

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/06/1727 June 2017 DIRECTOR APPOINTED MR JOHN ANTHONY BINGHAM KENNEDY

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 CURRSHO FROM 30/09/2016 TO 31/08/2016

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, SECRETARY HBJG SECRETARIAL LIMITED

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR MARK DAVID ANTSCHERL

View Document

14/10/1514 October 2015 16/09/15 STATEMENT OF CAPITAL GBP 100.00

View Document

12/10/1512 October 2015 ADOPT ARTICLES 16/09/2015

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR JOHN ANTHONY BINGHAM KENNEDY

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MRS LOUISE MARGARET ANTSCHERL

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 COMPANY NAME CHANGED ENSCO 471 LIMITED CERTIFICATE ISSUED ON 28/09/15

View Document

16/09/1516 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

05/09/145 September 2014 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