- Company Overview for CRAVENGATE PROPERTIES LIMITED (09411073)
- Filing history for CRAVENGATE PROPERTIES LIMITED (09411073)
- People for CRAVENGATE PROPERTIES LIMITED (09411073)
- Charges for CRAVENGATE PROPERTIES LIMITED (09411073)
- More for CRAVENGATE PROPERTIES LIMITED (09411073)
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) |
---|---|---|---|
29 Oct 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
30 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
30 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
25 Aug 2022 | MR01 | Registration of charge 094110730003, created on 25 August 2022 | |
05 Aug 2022 | MA | Memorandum and Articles of Association | |
05 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
20 May 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
13 Apr 2021 | CH01 | Director's details changed for Mr Meir Goldberg on 13 April 2021 | |
13 Apr 2021 | PSC04 | Change of details for Mr Meir Goldberg as a person with significant control on 13 April 2021 | |
24 Sep 2020 | AD01 | Registered office address changed from 82 Filey Avenue London N16 6JJ England to 69 Ferndale Road London N15 6UG on 24 September 2020 | |
24 Sep 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
05 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
24 May 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
24 May 2019 | AD01 | Registered office address changed from 79 Gladesmore Road London N15 6TL England to 82 Filey Avenue London N16 6JJ on 24 May 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
03 Apr 2019 | TM01 | Termination of appointment of Samuel Lew as a director on 3 April 2019 | |
03 Apr 2019 | PSC04 | Change of details for Mr Meir Goldberg as a person with significant control on 3 April 2019 | |
03 Apr 2019 | PSC07 | Cessation of Samuel Lew as a person with significant control on 3 April 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
20 Aug 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates |