- Company Overview for CRAVENCROFT LIMITED (06831163)
- Filing history for CRAVENCROFT LIMITED (06831163)
- People for CRAVENCROFT LIMITED (06831163)
- Charges for CRAVENCROFT LIMITED (06831163)
- More for CRAVENCROFT LIMITED (06831163)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
21 Oct 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 4 November 2023 with updates | |
07 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
20 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
03 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
03 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
28 Jul 2020 | MR01 | Registration of charge 068311630001, created on 22 July 2020 | |
25 Feb 2020 | CH01 | Director's details changed for Mr Paul Robert Austin on 25 February 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
31 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 30 October 2019
|
|
30 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 30 October 2019
|
|
27 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
06 Feb 2018 | PSC05 | Change of details for Stilebridge Holdings Limited as a person with significant control on 4 December 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 61 London Road Maidstone Kent ME16 8TX United Kingdom to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 4 December 2017 | |
10 Oct 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
27 Jun 2017 | CH01 | Director's details changed for Mr Nigel Gough on 27 June 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 61 London Road Maidstone Kent ME16 8TX on 23 June 2017 |