CRAVEN STREET MANAGEMENT LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

25/03/2425 March 2024 Termination of appointment of Brian Robinson as a director on 2024-03-25

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/02/2424 February 2024 Appointment of Mrs Carole North as a director on 2024-02-22

View Document

06/12/236 December 2023 Secretary's details changed for Carole North on 2023-12-06

View Document

06/12/236 December 2023 Registered office address changed from C/O Harrison North, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom to C/O Harrison North Adam House 7-10 Adam Street London WC2N 6AA on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for David North on 2023-12-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

09/04/219 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

25/03/2025 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

23/04/1923 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM C/O HARRISON NORTH LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORTH / 09/05/2018

View Document

12/02/1812 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

14/07/1714 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM C/O HARRISON NORTH LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM C/O HARRISON NORTH LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR ENGLAND

View Document

10/11/1410 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/11/1312 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/11/1213 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM C/O HARRISON NORTH LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BURLTON

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLE NORTH / 06/11/2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/11/1023 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBINSON / 06/11/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS BURLTON / 06/11/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/01/1016 January 2010 16/11/09 NO CHANGES

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM C/O HARRISON WORTH LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR

View Document

29/01/0929 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

30/12/0730 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 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