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 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
21 Mar 2016 | SH10 | Particulars of variation of rights attached to shares | |
21 Mar 2016 | SH08 | Change of share class name or designation | |
21 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2016 | CC04 | Statement of company's objects | |
21 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
24 Feb 2016 | AP01 | Appointment of Mr Craig Edmund Heinich as a director on 22 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Margaret Cripwell as a director on 22 February 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
23 Apr 2015 | AD01 | Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA to Rose Villa New Road Draycott in the Clay Ashbourne Derbyshire DE6 5GZ on 23 April 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Jan 2015 | TM02 | Termination of appointment of Nicola Locke as a secretary on 22 January 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
20 Jan 2015 | AD01 | Registered office address changed from 6 Victoria Road Burton upon Trent Staffs DE14 2LU to Newport House Newport Road Stafford Staffordshire ST16 1DA on 20 January 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Michael William Peter Cripwell as a director on 28 February 2014 | |
02 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 June 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
19 Nov 2013 | AP01 | Appointment of Miss Dawn Cripwell as a director | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |