- Company Overview for CRAIGHAVEN LIMITED (05319333)
- Filing history for CRAIGHAVEN LIMITED (05319333)
- People for CRAIGHAVEN LIMITED (05319333)
- Charges for CRAIGHAVEN LIMITED (05319333)
- More for CRAIGHAVEN LIMITED (05319333)
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
|
|
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
|
|
23 Dec 2013 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
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 |