- Company Overview for CRAVENDALE INVESTMENTS LTD (09096815)
- Filing history for CRAVENDALE INVESTMENTS LTD (09096815)
- People for CRAVENDALE INVESTMENTS LTD (09096815)
- Charges for CRAVENDALE INVESTMENTS LTD (09096815)
- More for CRAVENDALE INVESTMENTS LTD (09096815)
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) |
---|---|---|---|
08 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-08
|
|
27 Feb 2016 | MR01 | Registration of charge 090968150001, created on 11 February 2016 | |
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
31 Dec 2014 | TM01 | Termination of appointment of Dale Edward Atkins as a director on 31 December 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of a director | |
17 Dec 2014 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 148 Cranbrook Road Ilford IG1 4LZ on 17 December 2014 | |
17 Dec 2014 | AP01 | Appointment of Mr Herjit Singh Kataria as a director on 10 December 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 24 June 2014 with full list of shareholders | |
25 Jul 2014 | AP01 | Appointment of Mr Dale Edward Atkins as a director on 24 June 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of James Cartwright as a director on 24 June 2014 | |
23 Jun 2014 | NEWINC |
Incorporation
|