- Company Overview for CRAVENGOLD PROPERTIES LIMITED (03679565)
- Filing history for CRAVENGOLD PROPERTIES LIMITED (03679565)
- People for CRAVENGOLD PROPERTIES LIMITED (03679565)
- Charges for CRAVENGOLD PROPERTIES LIMITED (03679565)
- Insolvency for CRAVENGOLD PROPERTIES LIMITED (03679565)
- More for CRAVENGOLD PROPERTIES LIMITED (03679565)
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) |
---|---|---|---|
25 Oct 2005 | 395 | Particulars of mortgage/charge | |
21 Dec 2004 | 363s | Return made up to 07/12/04; full list of members | |
15 Nov 2004 | AA | Total exemption small company accounts made up to 29 February 2004 | |
06 Apr 2004 | 363s | Return made up to 07/12/03; full list of members | |
06 Jan 2004 | 287 | Registered office changed on 06/01/04 from: 112B high road ilford essex IG1 1BY | |
30 Dec 2003 | AA | Total exemption small company accounts made up to 28 February 2003 | |
12 Sep 2003 | 395 | Particulars of mortgage/charge | |
07 Dec 2002 | 363s | Return made up to 07/12/02; no change of members | |
29 Oct 2002 | AA | Total exemption small company accounts made up to 28 February 2002 | |
12 Jul 2002 | 88(2)R | Ad 13/06/02--------- £ si 120@1=120 £ ic 80/200 | |
04 Jan 2002 | 363s | Return made up to 07/12/01; no change of members | |
04 Jan 2002 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
02 Jan 2002 | 288c | Secretary's particulars changed;director's particulars changed | |
29 Oct 2001 | AA | Total exemption small company accounts made up to 28 February 2001 | |
09 Oct 2001 | 225 | Accounting reference date extended from 31/12/00 to 28/02/01 | |
28 Jun 2001 | 395 | Particulars of mortgage/charge | |
26 Apr 2001 | 88(2)R | Ad 28/03/01--------- £ si 78@1=78 £ ic 2/80 | |
03 Jan 2001 | 363s | Return made up to 07/12/00; full list of members | |
05 Dec 2000 | 395 | Particulars of mortgage/charge | |
05 Dec 2000 | 395 | Particulars of mortgage/charge | |
15 Aug 2000 | AA | Accounts made up to 31 December 1999 | |
23 May 2000 | 395 | Particulars of mortgage/charge | |
29 Dec 1999 | 363s | Return made up to 07/12/99; full list of members | |
24 Aug 1999 | 287 | Registered office changed on 24/08/99 from: 112B high road ilford essex IG1 1BY | |
24 Aug 1999 | 288b | Director resigned |