M.W. CRIPWELL (PROPERTIES) LIMITED
Company number 01663373
- Company Overview for M.W. CRIPWELL (PROPERTIES) LIMITED (01663373)
- Filing history for M.W. CRIPWELL (PROPERTIES) LIMITED (01663373)
- People for M.W. CRIPWELL (PROPERTIES) LIMITED (01663373)
- Charges for M.W. CRIPWELL (PROPERTIES) LIMITED (01663373)
- More for M.W. CRIPWELL (PROPERTIES) LIMITED (01663373)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 May 2024 | AA | Micro company accounts made up to 30 June 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
08 Mar 2022 | PSC01 | Notification of Dawn Cripwell as a person with significant control on 6 April 2016 | |
08 Mar 2022 | PSC07 | Cessation of Margaret Cripwell as a person with significant control on 6 April 2016 | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
15 Feb 2021 | CH01 | Director's details changed for Mr Craig Edmund Heinich on 1 February 2021 | |
30 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
31 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
10 Feb 2020 | PSC04 | Change of details for Mrs Margaret Cripwell as a person with significant control on 1 February 2020 | |
21 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
13 Feb 2019 | CH01 | Director's details changed for Miss Dawn Cripwell on 31 January 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Miss Dawn Cripwell on 31 January 2019 | |
06 Dec 2018 | CH01 | Director's details changed for Miss Dawn Cripwell on 6 December 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from Rose Villa New Road Draycott in the Clay Ashbourne Derbyshire DE6 5GZ to Newport House Newport Road Stafford Staffordshire ST16 1DA on 6 December 2018 | |
14 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates |