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