Advanced company searchLink opens in new window

CRAVEN STREET PROPERTIES LIMITED

Company number 08136203

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2018 DS01 Application to strike the company off the register
20 Sep 2017 AA Full accounts made up to 31 December 2016
17 Jul 2017 PSC02 Notification of Hadley Property Group Limited as a person with significant control on 6 April 2016
17 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
01 Feb 2017 CH03 Secretary's details changed for Mr Brian Daniel Higgins on 1 February 2017
07 Nov 2016 AP03 Appointment of Mr Brian Daniel Higgins as a secretary on 2 November 2016
07 Nov 2016 TM02 Termination of appointment of Network Secretarial Services Limited as a secretary on 2 November 2016
16 Sep 2016 AA Accounts for a small company made up to 31 December 2015
26 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
21 Sep 2015 TM01 Termination of appointment of Peter James Bennison as a director on 21 September 2015
18 Aug 2015 AA Accounts for a small company made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • EUR 1
08 Jun 2015 CH01 Director's details changed for Mr Peter James Bennison on 8 June 2015
13 Mar 2015 CH01 Director's details changed for Mr Andrew Clive Portlock on 13 March 2015
13 Mar 2015 CH01 Director's details changed for Mr Peter James Bennison on 22 October 2013
31 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • EUR 1
10 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Apr 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
17 Jan 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
04 Nov 2013 AP04 Appointment of Network Secretarial Services Limited as a secretary
15 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
15 Jul 2013 CH01 Director's details changed for Mr Andrew Clive Portlock on 10 July 2013
19 Feb 2013 CERTNM Company name changed ince properties LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2012-10-31