CRAVENHALL LTD

Company Documents

DateDescription
04/08/114 August 2011 DIRECTOR APPOINTED CHRIST JOHANN COLLENBERG

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL REPOLUSK

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER

View Document

01/08/111 August 2011 DIRECTOR APPOINTED YVES BAUMAN

View Document

01/08/111 August 2011 SECRETARY APPOINTED CHRIST JOHANN COLLENBERG

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM C/O ST JOHNS SQUARE SECRETARIES LIMITED FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

04/03/104 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 119-123 SANDYCOMBE ROAD RICHMOND SURREY TW9 2EP UNITED KINGDOM

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR NATALIA SHACHKOVA

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0930 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0930 July 2009 ARTICLES OF ASSOCIATION

View Document

27/05/0927 May 2009 DISS40 (DISS40(SOAD))

View Document

26/05/0926 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

23/09/0823 September 2008 ARTICLES OF ASSOCIATION

View Document

23/09/0823 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/081 August 2008 DIRECTOR APPOINTED NATALIA SHACHKOVA

View Document

16/05/0816 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0816 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/08 FROM: GISTERED OFFICE CHANGED ON 16/05/2008 FROM SUITE 1 SOUTH HOUSE LODGE MALDON ESSEX CM9 6PP

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: G OFFICE CHANGED 08/02/08 119-123 SANDYCOMBE ROAD RICHMOND SURREY TW9 2EP

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: G OFFICE CHANGED 22/01/07 CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

11/10/0611 October 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FIRST GAZETTE

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: G OFFICE CHANGED 02/06/04 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 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