DERMOT CRAVEN INVESTMENTS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Previous accounting period extended from 2024-07-31 to 2024-12-31

View Document

10/01/2510 January 2025 Change of details for Aca Developments Limited as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Registered office address changed from Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom to 1B Blackfriars House Parsonage Manchester M3 2JA on 2025-01-09

View Document

09/01/259 January 2025 Registered office address changed from 1B Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 1B Blackfriars House Parsonage Manchester M3 2JA on 2025-01-09

View Document

09/01/259 January 2025 Registered office address changed from 1B Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 1B Blackfriars House Parsonage Manchester M3 2JA on 2025-01-09

View Document

09/01/259 January 2025 Registered office address changed from 1B Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 1B Blackfriars House Parsonage Manchester M3 2JA on 2025-01-09

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

10/06/2410 June 2024 Change of details for Aca Developments Limited as a person with significant control on 2024-05-02

View Document

07/06/247 June 2024 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-06-07

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/01/2419 January 2024 Appointment of Miss Annabelle Craven as a director on 2024-01-16

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/06/2313 June 2023 Termination of appointment of David Law as a secretary on 2023-06-02

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

01/06/201 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / ACA DEVELOPMENTS LIMITED / 06/07/2016

View Document

12/06/1812 June 2018 CESSATION OF ACA DEVELOPMENTS LIMITED AS A PSC

View Document

04/05/184 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACA DEVELOPMENTS LIMITED

View Document

06/07/166 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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