CRAVEN HILL FLATS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ England to 50-52 Brookmans Business Park Great North Road Brookmans Park Hertfordshire AL9 6NE on 2025-03-03

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-12-24

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

08/06/238 June 2023 Accounts for a dormant company made up to 2022-12-24

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/18

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/17

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNAH MEYRICK

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, SECRETARY SUZANNAH MEYRICK

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KESHINI NAVARATNAM / 30/05/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNAH DAISY TAPPS GERVIS MEYRICK / 22/03/2018

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 4 PLANTAGENET ROAD NEW BARNET HERTFORDSHIRE EN5 5JQ

View Document

18/01/1818 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/15

View Document

18/01/1818 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/16

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

15/09/1715 September 2017 Annual accounts small company total exemption made up to 24 December 2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 24 December 2015

View Document

09/05/169 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 24 December 2014

View Document

22/04/1522 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MARGUERITE PAFFARD / 21/04/2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MARGUERITE PAFFORD / 21/04/2015

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 24 December 2013

View Document

06/05/146 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 24 December 2012

View Document

13/05/1313 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 24 December 2011

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNAH DAISY TAPPS GERVIS MEYRICK / 10/05/2012

View Document

09/05/129 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 24 December 2010

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALLEN / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNAH DAISY TAPPS GERVIS MEYRICK / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MARGUERITE PAFFORD / 05/07/2011

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / SUZANNAH DAISY TAPPS GERVIS MEYRICK / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARLON ROCKENSUESS / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KESHINI NAVARATNAM / 05/07/2011

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SUZANNAH DAISY TAPPS GERVIS MEYRICK / 20/04/2011

View Document

20/04/1120 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MARGUERITE PAFFORD / 20/04/2011

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 24 December 2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNAH DAISY TAPPS GERVIS MEYRICK / 01/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALLEN / 01/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARLON ROCKENSUESS / 01/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARGUERITE PAFFORD / 01/10/2009

View Document

28/04/1028 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 24 December 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 24 December 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/06

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/02

View Document

09/07/039 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/99

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 NC INC ALREADY ADJUSTED 20/06/00

View Document

03/07/003 July 2000 FREEHOLD ACQUI RES FUND 20/06/00

View Document

03/07/003 July 2000 £ NC 100/10000 20/06/00

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 17/04/99; CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/96

View Document

13/07/9713 July 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 REGISTERED OFFICE CHANGED ON 28/10/96 FROM: 45 WOODHOUSE ROAD FINCHLEY LONDON N12 0DA

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/93

View Document

21/04/9421 April 1994 RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 RETURN MADE UP TO 17/04/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/92

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/91

View Document

27/04/9227 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92

View Document

01/04/921 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/916 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/90

View Document

07/07/917 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/89

View Document

18/10/9018 October 1990 RETURN MADE UP TO 25/06/90; NO CHANGE OF MEMBERS

View Document

23/04/9023 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/88

View Document

29/08/8929 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/87

View Document

29/08/8929 August 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

14/09/8814 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/8818 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/86

View Document

04/02/884 February 1988 RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/85

View Document

19/05/8719 May 1987 REGISTERED OFFICE CHANGED ON 19/05/87 FROM: 258 ARCHWAY ROAD HIGHGATE LONDON N6 5AX

View Document

27/06/8627 June 1986 REGISTERED OFFICE CHANGED ON 27/06/86 FROM: 95/99 LADBROKE GROVE LONDON W11 1PG

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