About

Registered Number: 04036181
Date of Incorporation: 18/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR,

 

Established in 2000, Archie Craven Properties Ltd are based in Bolton. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 July 2020
PSC07 - N/A 06 July 2020
PSC07 - N/A 07 October 2019
PSC02 - N/A 07 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 19 December 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 25 July 2016
AD01 - Change of registered office address 01 July 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 21 July 2015
AD01 - Change of registered office address 12 June 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 21 July 2014
DISS40 - Notice of striking-off action discontinued 18 March 2014
AA - Annual Accounts 17 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 22 July 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
AA - Annual Accounts 02 April 2013
DISS16(SOAS) - N/A 12 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 20 July 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AA - Annual Accounts 20 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 04 February 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 18 August 2007
225 - Change of Accounting Reference Date 05 December 2006
395 - Particulars of a mortgage or charge 02 December 2006
395 - Particulars of a mortgage or charge 02 December 2006
395 - Particulars of a mortgage or charge 02 December 2006
363s - Annual Return 25 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
AA - Annual Accounts 05 May 2006
395 - Particulars of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
395 - Particulars of a mortgage or charge 04 February 2006
395 - Particulars of a mortgage or charge 04 February 2006
395 - Particulars of a mortgage or charge 23 September 2005
363s - Annual Return 15 August 2005
395 - Particulars of a mortgage or charge 28 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 20 August 2003
RESOLUTIONS - N/A 07 June 2003
MEM/ARTS - N/A 07 June 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 11 April 2002
287 - Change in situation or address of Registered Office 03 December 2001
225 - Change of Accounting Reference Date 05 November 2001
363s - Annual Return 25 July 2001
287 - Change in situation or address of Registered Office 20 October 2000
395 - Particulars of a mortgage or charge 23 August 2000
395 - Particulars of a mortgage or charge 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
NEWINC - New incorporation documents 18 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 November 2006 Outstanding

N/A

Legal mortgage 24 November 2006 Outstanding

N/A

Legal mortgage 24 November 2006 Outstanding

N/A

Legal mortgage 12 July 2006 Outstanding

N/A

Legal mortgage 23 March 2006 Outstanding

N/A

Legal mortgage 23 January 2006 Outstanding

N/A

Legal mortgage 20 January 2006 Outstanding

N/A

Legal mortgage 08 September 2005 Outstanding

N/A

Debenture 20 July 2005 Outstanding

N/A

Debenture 18 August 2000 Fully Satisfied

N/A

Legal charge 18 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.