CRAVEN HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED

05516959
CHILTERN HOUSE MARSACK STREET CAVERSHAM READING RG4 5AP

Documents

Documents
Date Category Description Pages
08 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 3 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 accounts Annual Accounts 3 Buy now
11 Oct 2022 officers Termination of appointment of director (Alan William Stark) 1 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 accounts Annual Accounts 3 Buy now
02 Nov 2020 accounts Annual Accounts 3 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 accounts Annual Accounts 3 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Sep 2018 accounts Annual Accounts 3 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 officers Appointment of director (Mr Alan William Stark) 2 Buy now
26 Mar 2018 officers Appointment of director (Mr Lukasz Fojcik) 2 Buy now
20 Nov 2017 accounts Annual Accounts 8 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2016 officers Change of particulars for corporate secretary (Chansecs Limited) 1 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2016 accounts Annual Accounts 6 Buy now
18 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2016 officers Appointment of director (Mr John Maldwyn Meacham) 2 Buy now
19 Jan 2016 officers Termination of appointment of director (Sarah Anne Miles) 1 Buy now
19 Jan 2016 officers Termination of appointment of director (Nicholas Edward Broughton Turner) 1 Buy now
23 Nov 2015 accounts Annual Accounts 5 Buy now
27 Jul 2015 annual-return Annual Return 3 Buy now
25 Jul 2014 annual-return Annual Return 3 Buy now
02 Jul 2014 accounts Annual Accounts 5 Buy now
13 Sep 2013 accounts Annual Accounts 5 Buy now
25 Jul 2013 annual-return Annual Return 3 Buy now
16 Nov 2012 accounts Annual Accounts 5 Buy now
25 Jul 2012 annual-return Annual Return 3 Buy now
02 May 2012 accounts Annual Accounts 5 Buy now
14 Feb 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Feb 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Aug 2011 annual-return Annual Return 3 Buy now
01 Aug 2011 officers Change of particulars for director (Nicholas Edward Broughton Turner) 2 Buy now
01 Aug 2011 officers Change of particulars for director (Sarah Anne Miles) 2 Buy now
01 Aug 2011 officers Change of particulars for corporate secretary (Chansecs Limited) 2 Buy now
18 Feb 2011 accounts Annual Accounts 5 Buy now
23 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Jul 2010 annual-return Annual Return 4 Buy now
26 Jul 2010 officers Change of particulars for director (Nicholas Edward Broughton Turner) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Sarah Anne Miles) 2 Buy now
26 Jul 2010 officers Change of particulars for corporate secretary (Chansecs Limited) 2 Buy now
31 Mar 2010 accounts Annual Accounts 5 Buy now
07 Aug 2009 annual-return Annual return made up to 25/07/09 2 Buy now
12 May 2009 accounts Annual Accounts 5 Buy now
25 Jul 2008 annual-return Annual return made up to 25/07/08 2 Buy now
28 Jan 2008 accounts Annual Accounts 5 Buy now
29 Aug 2007 officers Director resigned 1 Buy now
20 Aug 2007 officers New director appointed 2 Buy now
20 Aug 2007 officers New director appointed 2 Buy now
02 Aug 2007 officers Director resigned 1 Buy now
31 Jul 2007 annual-return Annual return made up to 25/07/07 2 Buy now
05 Jun 2007 accounts Annual Accounts 5 Buy now
30 Apr 2007 officers Secretary resigned 1 Buy now
30 Apr 2007 address Registered office changed on 30/04/07 from: highfield 20 haglands copse west chiltington west sussex RH20 2QW 1 Buy now
30 Apr 2007 officers New secretary appointed 2 Buy now
19 Sep 2006 annual-return Annual return made up to 25/07/06 2 Buy now
25 Jul 2005 incorporation Incorporation Company 27 Buy now