CRAVENHILL PUBLISHING LIMITED
Status | ACTIVE |
Company No. | 06696531 |
Category | Private Limited Company |
Incorporated | 12 Sep 2008 |
Age | 15 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CRAVENHILL PUBLISHING LIMITED is an active private limited company with number 06696531. It was incorporated 15 years, 8 months, 19 days ago, on 12 September 2008. The company address is 39 Etchingham Park Road 39 Etchingham Park Road, London, N3 2DU.
Company Fillings
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Change person director company with change date
Date: 04 Nov 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-12
Officer name: Piers Jonathon Johnson
Documents
Change person secretary company with change date
Date: 04 Nov 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Piers Jonathon Johnson
Change date: 2010-09-12
Documents
Change person director company with change date
Date: 04 Nov 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Lawson Thomas
Change date: 2010-09-12
Documents
Accounts with accounts type total exemption small
Date: 22 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 12 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-12
Documents
Legacy
Date: 04 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 17 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 12/09/08\gbp si 100@1=100\gbp ic 1/101\
Documents
Resolution
Date: 06 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2009 to 31/12/2009
Documents
Some Companies
C & W ELECTRICAL & MECHANICAL CONTRACTORS LIMITED
UNIT 2 AMOS AYRE PLACE,TYNE & WEAR,NE34 0NX
Number: | 03595404 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GILIKER FLYNN INDEPENDENT WEALTH LTD
2 GOWER STREET,NEWCASTLE,ST5 1JQ
Number: | 09380994 |
Status: | ACTIVE |
Category: | Private Limited Company |
DICOM HOUSE,MEADOW LANE INDUSTRIAL ESTATE,DE55 7RQ
Number: | 03937313 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRULIMAR HOUSE,MIDDLETON,M24 2LX
Number: | 11747875 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SALTERS ROAD,NEWCASTLE UPON TYNE,NE3 1DH
Number: | 09804091 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KIRKSTALL TRADING CO LIMITED
118 COMMERCIAL ROAD,LEEDS,LS5 3AB
Number: | 08892901 |
Status: | ACTIVE |
Category: | Private Limited Company |