About

Registered Number: 05414671
Date of Incorporation: 05/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 635b Roundhay Road, Leeds, West Yorkshire, LS8 4BA,

 

Founded in 2005, Craig Rook Properties Ltd have registered office in Leeds, West Yorkshire. The current directors of this company are Flasher, Laurence, Rook, Brian, Rook, Brian. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROOK, Brian 21 April 2005 08 January 2014 1
Secretary Name Appointed Resigned Total Appointments
FLASHER, Laurence 05 April 2005 21 April 2005 1
ROOK, Brian 21 April 2005 06 April 2011 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 31 January 2020
AA - Annual Accounts 18 April 2019
CS01 - N/A 15 April 2019
DISS40 - Notice of striking-off action discontinued 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 27 February 2018
AA - Annual Accounts 18 April 2017
CS01 - N/A 11 April 2017
AD01 - Change of registered office address 06 March 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 26 February 2016
AAMD - Amended Accounts 13 May 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 11 February 2014
TM01 - Termination of appointment of director 10 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 24 April 2013
CH03 - Change of particulars for secretary 24 April 2013
CH01 - Change of particulars for director 24 April 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 31 January 2012
AD01 - Change of registered office address 10 May 2011
AR01 - Annual Return 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 05 June 2006
395 - Particulars of a mortgage or charge 08 December 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
395 - Particulars of a mortgage or charge 14 June 2005
395 - Particulars of a mortgage or charge 27 May 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 December 2005 Outstanding

N/A

Legal mortgage 31 May 2005 Outstanding

N/A

Debenture 26 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.