About

Registered Number: 02011080
Date of Incorporation: 17/04/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Crosslikey, Church Stoke, Montgomery, Powys, SY15 6AR

 

Founded in 1986, Craven Consortium Ltd has its registered office in Montgomery, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies director is Evans, Albert Thomas David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Albert Thomas David N/A 29 November 1996 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 29 May 2018
CH03 - Change of particulars for secretary 29 May 2018
CH01 - Change of particulars for director 29 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 26 October 2016
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 30 October 2015
TM01 - Termination of appointment of director 26 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 21 August 2012
RESOLUTIONS - N/A 24 February 2012
SH19 - Statement of capital 24 February 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 February 2012
CAP-SS - N/A 24 February 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 26 November 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 08 June 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 06 March 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 25 June 1998
AA - Annual Accounts 03 December 1997
225 - Change of Accounting Reference Date 30 September 1997
363s - Annual Return 13 June 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 16 December 1996
287 - Change in situation or address of Registered Office 16 December 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 15 August 1995
363s - Annual Return 13 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 18 July 1994
AA - Annual Accounts 07 September 1993
363s - Annual Return 23 June 1993
395 - Particulars of a mortgage or charge 13 November 1992
363s - Annual Return 08 October 1992
AA - Annual Accounts 07 September 1992
363a - Annual Return 18 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1991
363a - Annual Return 30 May 1991
AA - Annual Accounts 28 April 1991
AA - Annual Accounts 17 August 1990
363 - Annual Return 17 August 1990
287 - Change in situation or address of Registered Office 12 January 1990
363 - Annual Return 11 September 1989
AA - Annual Accounts 11 September 1989
288 - N/A 12 July 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 08 June 1989
287 - Change in situation or address of Registered Office 27 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 January 1989
PUC 2 - N/A 20 October 1988
395 - Particulars of a mortgage or charge 22 July 1988
395 - Particulars of a mortgage or charge 22 July 1988
395 - Particulars of a mortgage or charge 22 July 1988
395 - Particulars of a mortgage or charge 28 June 1988
395 - Particulars of a mortgage or charge 28 June 1988
AA - Annual Accounts 18 March 1988
363 - Annual Return 18 March 1988
288 - N/A 18 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 October 1986
288 - N/A 28 October 1986
288 - N/A 07 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 October 1992 Outstanding

N/A

Legal charge 13 July 1988 Outstanding

N/A

Legal charge 13 July 1988 Outstanding

N/A

Legal charge 13 July 1988 Outstanding

N/A

Debenture 17 June 1988 Outstanding

N/A

Legal charge 17 June 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.