CRAVEN KEILLER

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/01/2425 January 2024 Appointment of Mrs Lucia Guerin as a director on 2024-01-22

View Document

25/01/2425 January 2024 Appointment of Mrs Karen Alena Sanchez as a director on 2024-01-22

View Document

24/01/2424 January 2024 Termination of appointment of Hannah Jane O'brien as a director on 2024-01-22

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/09/2330 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/08/2329 August 2023 Termination of appointment of Thomas James Gingell as a director on 2023-08-29

View Document

18/08/2318 August 2023 Director's details changed for Mr Adrian John Paul Arrighi on 2023-08-08

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

30/03/2230 March 2022 Termination of appointment of John Michael Hladusz as a director on 2022-03-30

View Document

01/02/221 February 2022 Termination of appointment of Thomas James Gingell as a director on 2022-01-26

View Document

31/01/2231 January 2022 Appointment of Mrs Hannah Jane O'brien as a director on 2022-01-26

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/01/157 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD JACK / 24/11/2014

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD JACK / 31/12/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNE CUTLER / 22/11/2011

View Document

18/11/1118 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1118 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/1118 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

04/11/114 November 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 AUDITOR'S RESIGNATION

View Document

20/10/1020 October 2010 AUDITOR'S RESIGNATION

View Document

10/09/1010 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CADBURY NOMINEES LIMITED / 01/10/2009

View Document

10/09/1010 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM WESTLEY

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MISS CLARE LOUISA MINNIE JENNINGS

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MRS LINDA ANNE CUTLER

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 CANCEL SHARE PREM A/C 13/07/2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAULINE CAYWOOD

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR ADAM DAVID CHRISTOPHER WESTLEY

View Document

19/05/1019 May 2010 SH01

View Document

19/05/1019 May 2010 SHO1

View Document

19/05/1019 May 2010 SH01

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL

View Document

25/01/1025 January 2010 NC INC ALREADY ADJUSTED 30/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 24 August 2009 with full list of shareholders

View Document

20/11/0920 November 2009 Annual return made up to 1 January 2009 with full list of shareholders

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED THOMAS EDWARD JACK

View Document

14/07/0914 July 2009 SHARE PREM A/C REDUCED BY �106781890.25 23/06/2009

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/06/091 June 2009 DIRECTOR APPOINTED ALAN RICHARD WILLIAMS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC BLAKEMORE

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 28/11/2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC BLAKEMORE / 04/09/2008

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 04/09/2008

View Document

08/08/088 August 2008 SECRETARY APPOINTED CADBURY NOMINEES LIMITED

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY JOHN HUDSPITH

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/08 FROM: GISTERED OFFICE CHANGED ON 31/07/2008 FROM 25 BERKELEY SQUARE LONDON W1J 6HB

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

19/12/0719 December 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

19/12/0719 December 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

19/12/0719 December 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/12/0719 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0719 December 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

21/09/0721 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 � NC 100/10000 22/12/

View Document

11/02/0511 February 2005 NC INC ALREADY ADJUSTED 22/12/04

View Document

11/02/0511 February 2005 MEMORANDUM OF ASSOCIATION

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: G OFFICE CHANGED 12/03/01 25 BERKELEY SQUARE LONDON W1X 6HT

View Document

15/12/0015 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/00

View Document

02/03/002 March 2000 EXEMPTION FROM APPOINTING AUDITORS 18/02/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

13/04/9913 April 1999 S366A DISP HOLDING AGM 31/03/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/98

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 ALTER MEM AND ARTS 06/04/98

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 COMPANY NAME CHANGED D. POLITI & SONS LIMITED CERTIFICATE ISSUED ON 13/06/96

View Document

14/12/9514 December 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

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

11/12/9411 December 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/94

View Document

06/01/946 January 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/93

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93 FROM: G OFFICE CHANGED 25/05/93 1-4 CONNAUGHT PLACE LONDON W2 2EX

View Document

21/05/9321 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/90

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9124 April 1991 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/9124 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9124 January 1991 RETURN MADE UP TO 20/12/90; CHANGE OF MEMBERS

View Document

12/12/9012 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

13/11/9013 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9013 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/907 March 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 REGISTERED OFFICE CHANGED ON 23/11/89 FROM: G OFFICE CHANGED 23/11/89 TREBOR HOUSE WOODFORD GREEN ESSEX IG8 8EX

View Document

20/11/8920 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

10/03/8910 March 1989 EXEMPTION FROM APPOINTING AUDITORS 140788

View Document

10/03/8910 March 1989 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/87

View Document

20/01/8920 January 1989 FIRST GAZETTE

View Document

30/10/8630 October 1986 ACCOUNTING REF. DATE SHORT FROM 99/99 TO 31/12

View Document

28/10/8628 October 1986 COMPANY NAME CHANGED TYROLESE (70) LIMITED CERTIFICATE ISSUED ON 28/10/86

View Document

25/10/8625 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8625 October 1986 REGISTERED OFFICE CHANGED ON 25/10/86 FROM: G OFFICE CHANGED 25/10/86 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH

View Document

06/10/866 October 1986 CERTIFICATE OF INCORPORATION

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