CRAVENHURST PROPERTIES LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/11/2330 November 2023 Full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/07/2331 July 2023 Appointment of Isabelle-Anne Trainar as a director on 2023-07-01

View Document

27/07/2327 July 2023 Termination of appointment of Noelle Perkins as a director on 2023-07-01

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

24/11/2124 November 2021 Appointment of Richard Nigel Hayes as a director on 2021-11-22

View Document

24/11/2124 November 2021 Termination of appointment of Sabine Duyfjes as a director on 2021-11-22

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED NOELLE PERKINS

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CARR

View Document

02/10/192 October 2019 CESSATION OF UNIVAR UK HOLDINGS LIMITED AS A PSC

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ULIXES LIMITED

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/12/1819 December 2018 AUDITOR'S RESIGNATION

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

20/08/1820 August 2018 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED JEFFREY WILLIAM CARR

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANDSMAN

View Document

24/11/1624 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 DIRECTOR APPOINTED MR PAUL GRAHAM BRYANT

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR WARREN HILL

View Document

02/10/152 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/11/1410 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 AUDITOR'S RESIGNATION

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/11/1313 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED STEPHEN NEIL LANDSMAN

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR AMY WEAVER FISHER

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED SABINE DUYFJES

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE JEUSSE

View Document

11/11/1111 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

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

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HEINZ

View Document

06/12/106 December 2010 DIRECTOR APPOINTED AMY WEAVER FISHER

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/10/102 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY DONNA ROTHWELL

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 46 PECKOVER STREET BRADFORD WEST YORKSHIRE BD1 5BD

View Document

30/06/1030 June 2010 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

17/11/0917 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY TAYLOR

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MR CHRISTOPHE JEUSSE

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY NORMAN SIMPSON

View Document

24/08/0924 August 2009 SECRETARY APPOINTED MISS DONNA ROTHWELL

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD MCNAMARA

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED TIMOTHY RUPERT TAYLOR

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/12/082 December 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED BERNARD JOHN MCNAMARA

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN PHILLPOTTS

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MORLEY

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW GARDNER

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATE, DIRECTOR JOHN JOSEPH MCKENZIE LOGGED FORM

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED PETER DANSER HEINZ

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED WARREN TERRY HILL

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

26/10/9726 October 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/10/96

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/964 December 1996 AUDITOR'S RESIGNATION

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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

12/10/9412 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

01/12/921 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 ALTER MEM AND ARTS 11/10/91

View Document

13/11/9113 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

02/05/912 May 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

27/04/9127 April 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

27/04/9127 April 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

27/04/9127 April 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/03/9120 March 1991 ALTER MEM AND ARTS 04/03/91

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 25/09/90; NO CHANGE OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

05/12/885 December 1988 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: ELLIS HOUSE HOLME LANE DUDLEY HILL BRADFORD BD4 5EP

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

16/12/8716 December 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

29/12/8629 December 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/8612 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

23/09/7323 September 1973 MEMORANDUM OF ASSOCIATION

View Document

07/03/617 March 1961 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