CRAIGMAR PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/03/2518 March 2025 Registered office address changed from 296 Elgin Avenue Maida Vale London W9 1JS to 48 Guildford Road London SW8 2BU on 2025-03-18

View Document

11/02/2511 February 2025 Registration of charge 062373600024, created on 2025-02-11

View Document

07/02/257 February 2025 Satisfaction of charge 062373600012 in full

View Document

07/02/257 February 2025 Satisfaction of charge 062373600011 in full

View Document

07/02/257 February 2025 Satisfaction of charge 062373600021 in full

View Document

06/02/256 February 2025 Satisfaction of charge 062373600009 in full

View Document

06/02/256 February 2025 Satisfaction of charge 062373600003 in full

View Document

06/02/256 February 2025 Satisfaction of charge 062373600010 in full

View Document

06/02/256 February 2025 Satisfaction of charge 062373600002 in full

View Document

10/01/2510 January 2025 Registration of charge 062373600022, created on 2025-01-10

View Document

10/01/2510 January 2025 Registration of charge 062373600023, created on 2025-01-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

13/06/2313 June 2023 Registration of charge 062373600021, created on 2023-06-12

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

03/11/223 November 2022 Registration of charge 062373600020, created on 2022-11-01

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Registration of charge 062373600015, created on 2022-04-29

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

09/08/219 August 2021 Notification of Marcos Fernandes as a person with significant control on 2021-08-01

View Document

19/07/2119 July 2021 Cessation of Marcos Fernandes as a person with significant control on 2021-05-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2119 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062373600013

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062373600012

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062373600011

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062373600010

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062373600009

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062373600008

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062373600006

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062373600005

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062373600007

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062373600004

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062373600002

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062373600003

View Document

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED MR MARCOS FERNANDES

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR SARA FERNANDES

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MRS SARA JANE FERNANDES

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARCOS FERNANDES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/05/139 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/05/1231 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 CURREXT FROM 04/05/2012 TO 30/06/2012

View Document

21/11/1121 November 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP O'REILLY

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR O'REILLY

View Document

30/05/1130 May 2011 DIRECTOR APPOINTED MR MARCOS FERNANDES

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM FLAT 2 35A BLYTH STREET NOTTINGHAM NG3 5HP

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 4 May 2011

View Document

09/05/119 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 4 May 2010

View Document

09/05/109 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CRAIG O'REILLY / 09/05/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 4 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP O'REILLY / 02/06/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 4 May 2008

View Document

22/01/0922 January 2009 PREVSHO FROM 31/05/2008 TO 04/05/2008

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 22 CONISTON CRESCENT LOUGHBOROUGH LEICESTERSHIRE LE11 3RH

View Document

26/06/0826 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR O'REILLY / 24/06/2008

View Document

26/05/0826 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 17 BROAD STREET LOUGHBOROUGH LE11 5AB

View Document

11/06/0711 June 2007 S80A AUTH TO ALLOT SEC 10/05/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 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