About

Registered Number: 00806610
Date of Incorporation: 26/05/1964 (59 years and 10 months ago)
Company Status: Active
Registered Address: 2 Water End Barns, Water End, Eversholt, Bedfordshire, MK17 9EA

 

Cravells Court Harpenden Ltd was registered on 26 May 1964, it's status at Companies House is "Active". The companies directors are listed as Sheridan, Nicholas Oliver, Saunders, Clive Paton, Boulton, Matthew, Day, Paul Stuart, Gargan, Kevin Edward, Lowcock, Timothy St John Draffan, Munns, Nicholas Charles, Plimley, Nicholas Michael James, Skillman, Roger William, Thompson, Beverley Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Clive Paton 31 July 2015 - 1
BOULTON, Matthew 30 June 2006 08 January 2013 1
DAY, Paul Stuart 01 July 1997 20 May 2010 1
GARGAN, Kevin Edward 29 April 1999 26 May 2006 1
LOWCOCK, Timothy St John Draffan N/A 26 August 1999 1
MUNNS, Nicholas Charles 01 January 2006 22 January 2013 1
PLIMLEY, Nicholas Michael James N/A 17 August 1998 1
SKILLMAN, Roger William 13 March 1996 02 December 1996 1
THOMPSON, Beverley Ann N/A 13 March 1996 1
Secretary Name Appointed Resigned Total Appointments
SHERIDAN, Nicholas Oliver 01 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 26 April 2016
AD04 - Change of location of company records to the registered office 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AA - Annual Accounts 27 January 2016
AP01 - Appointment of director 12 August 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 13 April 2015
TM01 - Termination of appointment of director 20 May 2014
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 29 April 2014
AA - Annual Accounts 11 April 2014
AA - Annual Accounts 21 June 2013
AP01 - Appointment of director 24 May 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 29 January 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 17 April 2012
AD01 - Change of registered office address 01 November 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AD01 - Change of registered office address 05 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH03 - Change of particulars for secretary 04 May 2011
AA - Annual Accounts 18 February 2011
AP03 - Appointment of secretary 16 June 2010
AP01 - Appointment of director 15 June 2010
TM01 - Termination of appointment of director 26 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 06 April 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
363s - Annual Return 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
287 - Change in situation or address of Registered Office 18 April 2008
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 29 May 2007
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
363s - Annual Return 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
287 - Change in situation or address of Registered Office 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
AA - Annual Accounts 26 July 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 23 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
287 - Change in situation or address of Registered Office 14 March 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 05 April 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 26 March 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 18 April 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 14 April 2000
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 09 February 1999
288b - Notice of resignation of directors or secretaries 11 December 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 03 June 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 04 May 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 26 March 1996
288 - N/A 26 March 1996
363s - Annual Return 04 April 1995
AA - Annual Accounts 03 April 1995
363s - Annual Return 06 April 1994
AA - Annual Accounts 21 March 1994
AA - Annual Accounts 29 March 1993
363s - Annual Return 22 March 1993
AA - Annual Accounts 29 June 1992
363s - Annual Return 21 April 1992
AA - Annual Accounts 02 September 1991
363a - Annual Return 14 June 1991
363 - Annual Return 02 November 1990
AA - Annual Accounts 02 November 1990
288 - N/A 14 August 1990
288 - N/A 14 August 1990
363 - Annual Return 15 December 1989
AA - Annual Accounts 11 July 1989
AA - Annual Accounts 16 May 1988
288 - N/A 16 May 1988
363 - Annual Return 27 April 1988
363 - Annual Return 16 June 1987
AA - Annual Accounts 16 June 1987
AA - Annual Accounts 15 September 1986
363 - Annual Return 02 August 1986
NEWINC - New incorporation documents 26 May 1964

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.