THE CRAIGHURST MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-12-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-12-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

07/12/147 December 2014 03/12/14 NO MEMBER LIST

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/12/1310 December 2013 03/12/13 NO MEMBER LIST

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/125 December 2012 03/12/12 NO MEMBER LIST

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 03/12/11 NO MEMBER LIST

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/12/1012 December 2010 03/12/10 NO MEMBER LIST

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 03/12/09 NO MEMBER LIST

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRK REINHARD WINKLER / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JONES / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM PERKINS / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEOFFREY HABERLAND SCHINDLER / 16/12/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR EVELYN ELLIS

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 03/12/08

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 ANNUAL RETURN MADE UP TO 03/12/07

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 ANNUAL RETURN MADE UP TO 03/12/06

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM:
THE CRAIGHURST
NORTH PARADE
SOUTHWOOD
SUFFOLK IP18 6LP

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 ANNUAL RETURN MADE UP TO 03/12/05

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 ANNUAL RETURN MADE UP TO 03/12/04

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/033 December 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information