CRA MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Appointment of Fitch Taylor Johnson as a secretary on 2025-02-01

View Document

07/04/257 April 2025 Termination of appointment of Fraser Allen Limited as a secretary on 2025-01-31

View Document

07/04/257 April 2025 Registered office address changed from C/O Fraser Allen Estate Management 41 Bath Road Cheltenham GL53 7HQ England to C/O Fitch Taylor Johnson Ltd Adams Corner Oakfield Road Aylesbury HP20 1LL on 2025-04-07

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Micro company accounts made up to 2023-12-30

View Document

27/10/2427 October 2024 Registered office address changed from Complete Property Group Ltd 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England to C/O Fraser Allen Estate Management 41 Bath Road Cheltenham GL53 7HQ on 2024-10-27

View Document

27/10/2427 October 2024 Appointment of Fraser Allen Limited as a secretary on 2024-10-01

View Document

27/10/2427 October 2024 Termination of appointment of Complete Property Group Limited as a secretary on 2024-10-01

View Document

27/08/2427 August 2024 Appointment of Mrs Claudia Ann Chinn as a director on 2024-08-14

View Document

23/07/2423 July 2024 Termination of appointment of Wilfred Calder-Potts as a director on 2024-07-17

View Document

24/03/2424 March 2024 Accounts for a dormant company made up to 2022-12-31

View Document

02/01/242 January 2024 Current accounting period shortened from 2022-12-31 to 2022-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-09-15 with updates

View Document

23/10/2323 October 2023 Termination of appointment of Peter Baber as a director on 2023-07-17

View Document

23/10/2323 October 2023 Appointment of Miss Jessica Alexandra Lancina as a director on 2023-07-17

View Document

02/10/232 October 2023 Secretary's details changed for Complete Property Group Limited on 2023-09-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Termination of appointment of Euan Alistair Murning as a director on 2021-09-24

View Document

23/06/2123 June 2021 Appointment of Mr Wilfred Calder-Potts as a director on 2021-06-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM COMPLETE PROPERTY GROUP LTD THE GARDEN SUITE 51 PITTVILLE LAWN CHELTENHAM GL52 2BH ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR EUAN ALISTAIR MURNING

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR PETER BABER

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GARDINER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

13/01/1713 January 2017 CORPORATE SECRETARY APPOINTED COMPLETE PROPERTY GROUP LTD

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM C/O HILL-MATHIESON & PARTNERS THE GARDEN SUITE 51 PITTVILLE LAWN CHELTENHAM GLOUCESTERSHIRE GL52 2BH UNITED KINGDOM

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD MATHIESON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM C/O C/O HILL-MATHIESON & PARTNERS PO BOX SUITE 115 20 WINCHCOMBE STREET CHELTENHAM GLOUCESTERSHIRE GL52 2LY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMSON

View Document

29/09/1529 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1317 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 DIRECTOR APPOINTED MR MICHAEL DAVID WILLIAMSON

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM HILL-MATHIESON AND PARTNERS SUITE 115 20 WINCHCOMBE STREET CHELTENHAM GLOUCESTERSHIRE

View Document

18/09/1218 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROBERTS

View Document

05/10/115 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DONALD GARDINER / 14/09/2011

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GILES MATHIESON / 14/09/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR ISABEL HARRIS

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MRS CLAIRE LOUISE ROBERTS

View Document

01/11/101 November 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL SUTHERLAND HARRIS / 15/09/2010

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0917 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED MARK DONALD GARDINER

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED ISABEL SUTHERLAND HARRIS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD MATHIESON

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/09/0815 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD GILES MATHIESON

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR COLIN HEAD

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM HAZLEWOODS BARNETT WAY BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL43 3RT

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY JASON PERKINS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 £ NC 100/24 11/10/04

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: COMPASS HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

15/10/0415 October 2004 76 SHARES CANCELLED 11/10/04

View Document

15/10/0415 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

15/10/0415 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/048 October 2004 COMPANY NAME CHANGED CHARCO 953 LIMITED CERTIFICATE ISSUED ON 08/10/04

View Document

24/09/0424 September 2004 S80A AUTH TO ALLOT SEC 20/09/04

View Document

15/09/0415 September 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