Advanced company searchLink opens in new window

CRAVENCROFT LIMITED

Company number 06831163

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)
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
  • GBP 102,500
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 100,000
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