CARAVEL MANAGEMENT LIMITED

Company Documents

DateDescription
21/01/1521 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES RAMSDEN

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FAUVEL

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MS CHARLOTTE IND EASTWOOD

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR STUART PINNINGTON

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEBBE

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MIROSLAV GRUNA

View Document

09/04/149 April 2014 DIRECTOR APPOINTED JONATHAN JENNINGS

View Document

20/01/1420 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR APPOINTED WILLIAM WEBBE

View Document

07/11/137 November 2013 TERMINATE DIR APPOINTMENT

View Document

01/11/131 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/10/133 October 2013 COMPANY BUSINESS 27/09/2013

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

06/06/136 June 2013 DIRECTOR APPOINTED JAMES ANDREW RAMSDEN

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN MUNNS

View Document

06/06/136 June 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WEIR

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

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

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KNIGHT

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN JOHNS

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED PAUL ANTHONY FAUVEL

View Document

13/02/1213 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ADRIAN KNIGHT / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WEIR / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES PINNINGTON / 13/02/2012

View Document

13/02/1213 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOWER SECRETARIES LIMITED / 13/02/2012

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ANN MUNNS / 21/05/2010

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA HARRIS

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL BREVILLY

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR JULIEN SHARPE

View Document

02/02/102 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON HARMAN

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED AMANDA CAROL HARRIS

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED HELEN ANN MUNNS

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR BENJAMIN TUSTIN

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED CAROL JOANNE BREVILLY

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS HANNAH

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN HOWE

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ENEVOLDSEN

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED PAUL WEIR

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED IAIN DAVID JOHNS

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED STUART JAMES PINNINGTON

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED TIMOTHY ADRIAN KNIGHT

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/09 FROM: GISTERED OFFICE CHANGED ON 07/07/2009 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/09 FROM: GISTERED OFFICE CHANGED ON 17/06/2009 FROM PO BOX 48713 ENTERPRISE HOUSE 21-23 BUCKLE STREET LONDON E1 8XZ

View Document

17/06/0917 June 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN CONLON

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED NICHOLAS ROBERT HANNAH

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED DAVID CHARLES ENEVOLDSEN

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED ADRIAN BRADLEY HOWE

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED BENJAMIN JOHN TUSTIN

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP AUSTIN

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/03/088 March 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CHRISTOPHER

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MARTIN THOMAS CONLON

View Document

01/12/071 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/071 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: G OFFICE CHANGED 17/02/05 PO BOX 12175 HILL HOUSE HIGHGATE HILL LONDON N19 5TE

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: G OFFICE CHANGED 19/05/98 HILL HOUSE HIGHGATE HILL LONDON N19 5JU

View Document

24/03/9824 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

24/03/9824 March 1998 EXEMPTION FROM APPOINTING AUDITORS 02/03/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 S252 DISP LAYING ACC 01/12/96

View Document

22/01/9722 January 1997 S366A DISP HOLDING AGM 01/12/96

View Document

22/01/9722 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 S386 DISP APP AUDS 01/12/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

16/08/9616 August 1996 EXEMPTION FROM APPOINTING AUDITORS 01/08/96

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/02/962 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM: G OFFICE CHANGED 23/01/96 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

23/01/9623 January 1996 SECRETARY RESIGNED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 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