- Company Overview for CRAVEN STREET PROPERTIES LIMITED (08136203)
- Filing history for CRAVEN STREET PROPERTIES LIMITED (08136203)
- People for CRAVEN STREET PROPERTIES LIMITED (08136203)
- More for CRAVEN STREET PROPERTIES LIMITED (08136203)
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
|
|
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
|
|
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
|
|
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
|