CRAIG & COMPANY (PROPERTIES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Current accounting period shortened from 2025-09-30 to 2025-03-31

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

23/02/2423 February 2024 Sub-division of shares on 2024-02-22

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

17/05/2317 May 2023 Amended total exemption full accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / LORD LEIGH OF HURLEY / 02/07/2020

View Document

05/03/205 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

28/12/1828 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

14/08/1814 August 2018 CESSATION OF DEPENDABLE PROPERTIES LTD AS A PSC

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEPENDABLE INVESTMENTS LIMITED

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / LORD HOWARD DARRYL LEIGH / 01/07/2018

View Document

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEPENDABLE PROPERTIES LTD

View Document

28/07/1728 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/07/2017

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 14/03/17 STATEMENT OF CAPITAL GBP 1975

View Document

23/03/1723 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

23/03/1723 March 2017 ADOPT ARTICLES 14/03/2017

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004835490078

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/07/1521 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM C/O THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

12/08/1412 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/08/1313 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/08/127 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID FERMAN

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR HOWARD DARRYL LEIGH

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR TREVOR QUENTIN LEIGH

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HARRIS

View Document

09/08/119 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/08/109 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 172 GREENFORD ROAD HARROW MIDDLESEX HA1 3QZ

View Document

20/07/0920 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

28/06/0228 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 182 GLOUCESTER PLACE LONDON NW1 6DS

View Document

26/08/9926 August 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/08/9510 August 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

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

22/09/9422 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/08/9312 August 1993 RETURN MADE UP TO 17/07/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 DIRECTOR RESIGNED

View Document

15/09/9215 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/921 September 1992 DIRECTOR RESIGNED

View Document

24/08/9224 August 1992 RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS

View Document

04/07/924 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92 FROM: 172 GREENFORD ROAD HARROW MIDDLESEX HA1 3QZ

View Document

29/01/9229 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/918 August 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/08/907 August 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

02/06/902 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

21/03/9021 March 1990 REGISTERED OFFICE CHANGED ON 21/03/90 FROM: 29 BEDFORD ROW LONDON WC1R 4HZ

View Document

24/02/9024 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/897 August 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/08/8811 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8811 August 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

16/03/8816 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/8724 August 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

03/03/873 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/873 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/875 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/872 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8630 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/8625 September 1986 RETURN MADE UP TO 04/05/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

28/04/5428 April 1954 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/04/54

View Document

21/06/5021 June 1950 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