CRAVEN MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

15/05/2515 May 2025 Appointment of Mr Nigel Colin Mcfarland as a director on 2025-05-15

View Document

15/05/2515 May 2025 Termination of appointment of Dennis William Barter as a director on 2025-05-15

View Document

20/03/2520 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/07/2425 July 2024 Director's details changed for Mr Dennis William Barter on 2024-07-25

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

11/04/2411 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/04/244 April 2024 Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2024-04-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM EASTGATE HOUSE 11 CHEYNE WALK NORTHAMPTON NORTHAMPTONSHIRE NN1 5PT

View Document

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

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

06/03/186 March 2018 SECRETARY APPOINTED KINGSTON REAL ESTATE (PROPERTY MANAGEMENT ) LIMITE

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, SECRETARY HARECASTLE LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CAPEL

View Document

21/08/1721 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARECASTLE LIMITED / 09/08/2017

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

02/06/172 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARECASTLE LIMITED / 01/06/2017

View Document

06/04/176 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

17/06/1017 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARECASTLE LIMITED / 31/12/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM CAPEL / 31/12/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS WILLIAM BARTER / 31/12/2009

View Document

17/06/1017 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE HIGGS

View Document

10/10/0910 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 31/05/02; CHANGE OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 RETURN MADE UP TO 31/05/00; CHANGE OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: 50 HAZELWOOD ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 1LT

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 RETURN MADE UP TO 31/05/97; CHANGE OF MEMBERS

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM: 22 KINGSLEY PARK TERRACE NORTHAMPTON NN2 7HG

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 NEW SECRETARY APPOINTED

View Document

12/12/9612 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/08/9518 August 1995 RETURN MADE UP TO 31/05/95; CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9418 October 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/09/949 September 1994 REGISTERED OFFICE CHANGED ON 09/09/94 FROM: ADELAIDE HOUSE 44 HAZELWOOD ROAD NORTHAMPTON NN1 1LN

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9427 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

10/12/9310 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/938 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9116 June 1991 REGISTERED OFFICE CHANGED ON 16/06/91 FROM: HOWES PERCIVAL OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED

View Document

01/02/911 February 1991 EXEMPTION FROM APPOINTING AUDITORS 20/08/90

View Document

01/02/911 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 ADOPT MEM AND ARTS 07/06/90

View Document

14/03/8914 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 VARYING SHARE RIGHTS AND NAMES 28/02/89

View Document

10/03/8910 March 1989 NC DEC ALREADY ADJUSTED

View Document

28/02/8928 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/8924 February 1989 COMPANY NAME CHANGED STONSTEN LIMITED CERTIFICATE ISSUED ON 27/02/89

View Document

04/11/884 November 1988 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