CRAIGSIDE 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
05/01/255 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

01/12/221 December 2022 Memorandum and Articles of Association

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Change of share class name or designation

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JUNE MARIE PETERS / 19/02/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MRS JUNE PETERS / 19/02/2018

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

20/02/1820 February 2018 SECRETARY'S CHANGE OF PARTICULARS / JUNE MARIE PETERS / 19/02/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH PETERS / 19/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH PETERS / 19/02/2018

View Document

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM TIMES HOUSE WALLASEY VILLAGE WALLASEY MERSEYSIDE CH45 3LR UNITED KINGDOM

View Document

22/06/1322 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 18 THE SANDHILLS MORETON WIRRAL MERSEYSIDE CH46 3ST UNITED KINGDOM

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM TIMES HOUSE WALLASEY VILLAGE WALLASEY MERSEYSIDE CH45 3LR UNITED KINGDOM

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/11/1025 November 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 1-3 CROSBY ROAD SOUTH LIVERPOOL MERSEYSIDE L22 1RG

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE MARIE PETERS / 20/02/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH PETERS / 20/02/2010

View Document

19/04/1019 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

04/12/094 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/06/0517 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0321 February 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


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