CRAXTON WOOD DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Director's details changed for Mr Robert Gordon Fraser on 2022-01-19

View Document

13/06/2513 June 2025 Micro company accounts made up to 2024-09-26

View Document

15/05/2515 May 2025 Director's details changed for Mr Robert Gordon Fraser on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Hugh Gillies on 2025-05-15

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/02/2527 February 2025 Registration of charge 009360320017, created on 2025-02-21

View Document

30/12/2430 December 2024 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Foss Islands House Foss Islands Road York YO31 7UJ on 2024-12-30

View Document

26/09/2426 September 2024 Annual accounts for year ending 26 Sep 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-09-28

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

21/12/2321 December 2023 Satisfaction of charge 11 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 6 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 10 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 009360320012 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 8 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 009360320013 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 009360320015 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 009360320014 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 7 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 9 in full

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

13/06/2313 June 2023 Micro company accounts made up to 2022-09-29

View Document

11/05/2311 May 2023 Registration of charge 009360320016, created on 2023-05-05

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

06/12/226 December 2022 Termination of appointment of Phil Carter as a director on 2022-12-05

View Document

24/10/2224 October 2022 Appointment of Mr Hugh Gillies as a director on 2022-10-20

View Document

24/10/2224 October 2022 Director's details changed for Mr Phil Carter on 2022-10-20

View Document

21/10/2221 October 2022 Director's details changed for Mr Phil Carter on 2022-10-20

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

25/01/2225 January 2022 Appointment of Mr Robert Gordon Fraser as a director on 2022-01-19

View Document

17/01/2217 January 2022 Termination of appointment of Aaron Peter Falls as a director on 2022-01-07

View Document

14/01/2214 January 2022 Appointment of Mr Phil Carter as a director on 2022-01-07

View Document

13/10/2113 October 2021 Micro company accounts made up to 2020-09-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Previous accounting period shortened from 2020-09-27 to 2020-09-26

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/09/19

View Document

26/09/2026 September 2020 Annual accounts for year ending 26 Sep 2020

View Accounts

16/09/2016 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009360320015

View Document

11/09/2011 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009360320014

View Document

10/09/2010 September 2020 PREVSHO FROM 28/09/2019 TO 27/09/2019

View Document

04/09/204 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009360320013

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

23/10/1923 October 2019 PREVEXT FROM 28/03/2019 TO 28/09/2019

View Document

27/09/1927 September 2019 Annual accounts for year ending 27 Sep 2019

View Accounts

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/18

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACDONALD HOTELS (MANAGEMENT) LIMITED

View Document

04/06/194 June 2019 CESSATION OF MACDONALD HOTELS LIMITED AS A PSC

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR JASON MCBURNIE

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

05/03/195 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

13/12/1813 December 2018 PREVSHO FROM 31/03/2018 TO 29/03/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 1 FINSBURY CIRCUS LONDON EC2M 7SH

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR JASON MCBURNIE

View Document

07/01/177 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/15

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/14

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009360320012

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON FRASER / 17/12/2013

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/13

View Document

10/04/1310 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/12

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM ONE ST PAULS CHURCHYARD LONDON EC4M 8SH

View Document

21/04/1121 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

15/11/1015 November 2010 SECT 175(5)(A) OF CA 2006 27/10/2010

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/09/1030 September 2010 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON FRASER / 07/05/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN MACDONALD / 07/05/2010

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD MACDONALD

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/09

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY MARK ROSS

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/08/094 August 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/08

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 25/09/08

View Document

01/07/091 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY ROBERT FRASER

View Document

23/03/0923 March 2009 SECRETARY APPOINTED MARK ROSS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 27/09/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR GERARD SMITH

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 28/09/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 29/09/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 AUDITOR'S RESIGNATION

View Document

02/11/052 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/0527 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 AUDITOR'S RESIGNATION

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/04/0529 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 02/10/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 AUDITOR'S RESIGNATION

View Document

14/01/0414 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/0319 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0311 November 2003 AUDITOR'S RESIGNATION

View Document

10/10/0310 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0310 October 2003 MEMORANDUM OF ASSOCIATION

View Document

16/09/0316 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 03/10/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 04/10/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

07/02/027 February 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 02/04/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 28/03/99

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/9916 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 29/03/98

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: CRAXTON WOOD HOTEL, PARKGATE ROAD,PUDDINGTON WIRRAL, CHESHIRE L66 9PB

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

26/03/9826 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

04/05/974 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

14/04/9414 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

19/05/9319 May 1993 S386 DIS APP AUDS 07/08/92

View Document

02/04/932 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

22/07/9222 July 1992 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 REGISTERED OFFICE CHANGED ON 14/04/92

View Document

04/06/914 June 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 05/11/90; NO CHANGE OF MEMBERS

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

16/11/8916 November 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

21/01/8821 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/07/6824 July 1968 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