CRAVENSHORE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/07/243 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH STUART LANMAN

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ELAINE MARGARET PROUDMAN

View Document

09/07/199 July 2019 CESSATION OF ANDREW ALLEN AS A PSC

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN MEAD

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW ALLEN

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLEN

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR JOSEPH STUART LANMAN

View Document

04/02/194 February 2019 SECRETARY APPOINTED MR BEN TAGGART-RYAN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 DIRECTOR APPOINTED MR BEN TAGGART-RYAN

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MS CHARLOTTE PROUDMAN

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ERIKA ANDERSSON

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

02/12/142 December 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

03/11/133 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

25/11/1225 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

12/12/1112 December 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

07/11/107 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MEAD / 06/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALLEN / 06/10/2009

View Document

06/11/096 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIKA JENNY ANDERSSON / 06/10/2009

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

03/02/093 February 2009 DISS40 (DISS40(SOAD))

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

16/10/0816 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

11/10/0411 October 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