FOUR CRAVEN HILL MANAGEMENT LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-24

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-24

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-06-24

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR USHA MODY

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR JOHN WILLIAM KING

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/19

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / USHA NENUGODAL MODY / 10/10/2019

View Document

15/07/1915 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JMW BARNARD MANAGEMENT LIMITED / 08/07/2019

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 181 KENSINGTON HIGH STREET LONDON W8 6SH

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ENRIGHT

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/18

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MRS GUILLEMETTE GHISLAINE MARIE PAEPEGAEY

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/17

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/16

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

11/03/1611 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/15

View Document

29/02/1629 February 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

05/10/145 October 2014 Annual accounts small company total exemption made up to 24 June 2014

View Document

24/06/1424 June 2014 Annual accounts for year ending 24 Jun 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ UNITED KINGDOM

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 24 June 2013

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM SUITE 2 15 BROAD COURT COVENT GARDEN LONDON WC2B 5QN

View Document

15/02/1315 February 2013 24/06/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR MICHAEL ENRIGHT

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARIO MAZZOCCHI

View Document

15/02/1215 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/11

View Document

07/02/127 February 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

15/04/1115 April 2011 CORPORATE SECRETARY APPOINTED JMW BARNARD MANAGEMENT LTD

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY GORDON & CO (PROPERTY CONSULTANTS) LTD

View Document

14/02/1114 February 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 24/06/10

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 24/06/09

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON & CO (PROPERTY CONSULTANTS) LTD / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / USHA NENUGODAL MODY / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO EMANUELE MAZZOCCHI / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MR MARIO EMANUELE MAZZOCCHI

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SULLIVAN

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 24/06/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 24/06/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 24/06/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 24/06/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 24/06/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 24/06/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 FULL ACCOUNTS MADE UP TO 24/06/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 FULL ACCOUNTS MADE UP TO 24/06/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 24/06/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 28/12/97; CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/96

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 RETURN MADE UP TO 28/12/96; CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: DUDLEY HOUSE, 36-38 SOUTHAMPTON STREET, COVENT GARDEN, LONDON.WC2E 7HE

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 24/06/94

View Document

24/02/9524 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 28/12/94; CHANGE OF MEMBERS

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 24/06/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 28/12/93; CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 24/06/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 DIRECTOR RESIGNED

View Document

03/02/923 February 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 REGISTERED OFFICE CHANGED ON 03/02/92

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 24/06/91

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91 FROM: 35 SOHO SQ. LONDON W1V 5DG

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED

View Document

30/09/9130 September 1991 NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9112 February 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 24/06/90

View Document

16/02/9016 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 24/06/89

View Document

31/03/8931 March 1989 NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 24/06/88

View Document

24/11/8824 November 1988 DIRECTOR RESIGNED

View Document

28/02/8828 February 1988 FULL ACCOUNTS MADE UP TO 24/06/87

View Document

09/02/889 February 1988 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 NEW DIRECTOR APPOINTED

View Document

28/09/8728 September 1987 NEW DIRECTOR APPOINTED

View Document

21/01/8721 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 24/06/86

View Document

16/10/8616 October 1986 DIRECTOR RESIGNED

View Document

16/05/6816 May 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/6816 May 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