Advanced company searchLink opens in new window

CRAIGHAVEN LIMITED

Company number 05319333

Filter by category

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)
01 Feb 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
23 Dec 2013 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
23 Dec 2013 CH01 Director's details changed for Keith Brison on 1 December 2013
23 Dec 2013 CH01 Director's details changed for Mr John Thomas O'sullivan on 1 December 2013
23 Dec 2013 CH01 Director's details changed for Patrick Joesph O'sullivan on 1 December 2013
23 Dec 2013 CH03 Secretary's details changed for Alistar Waugh on 1 December 2013
23 Dec 2013 CH01 Director's details changed for Arthur Martin Lucey on 1 December 2013
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Feb 2013 AD01 Registered office address changed from 3 Mill Street Warwick CV34 4HB on 5 February 2013
17 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
10 Jan 2012 AD01 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 10 January 2012
16 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
13 Jan 2011 CH01 Director's details changed for Patrick Joesph O'sullivan on 22 December 2010
13 Jan 2011 CH03 Secretary's details changed
13 Jan 2011 CH01 Director's details changed for Keith Brison on 22 December 2010
13 Jan 2011 CH01 Director's details changed for Arthur Lucey on 17 April 2010
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Dec 2010 CH01 Director's details changed for John Thomas O'sullivan on 17 April 2010
10 Feb 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders