Advanced company searchLink opens in new window

DORIC CRIMPED PROPERTIES LIMITED

Company number 09944727

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Feb 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
13 Feb 2024 AA Accounts for a small company made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
09 Dec 2022 AA Accounts for a small company made up to 31 December 2021
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2022 AD01 Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to Jubilee Industrial Estate Jubilee Industrial Estate Ashington NE63 8UQ on 4 October 2022
03 Oct 2022 TM01 Termination of appointment of Andrew Nicholas Dodwell as a director on 27 September 2022
03 Oct 2022 AP01 Appointment of Mr. Thomas Peter Wylie as a director on 27 September 2022
03 Oct 2022 MR04 Satisfaction of charge 099447270004 in full
03 Oct 2022 MR04 Satisfaction of charge 099447270003 in full
26 May 2022 TM01 Termination of appointment of Robert St John Brace as a director on 6 May 2022
26 May 2022 AP01 Appointment of Mr Andrew Nicholas Dodwell as a director on 6 May 2022
26 May 2022 TM01 Termination of appointment of Simon Jon Woodhouse as a director on 6 May 2022
26 May 2022 TM01 Termination of appointment of Bruce Alistair Ian Murray as a director on 6 May 2022
26 May 2022 TM02 Termination of appointment of Bruce Alistair Ian Murray as a secretary on 6 May 2022
13 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
03 Nov 2021 TM01 Termination of appointment of Gavin John Chadwick as a director on 1 September 2021
27 Sep 2021 AA Accounts for a small company made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
21 Jan 2021 CH01 Director's details changed for Simon Jon Woodhouse on 9 January 2021
21 Jan 2021 CH01 Director's details changed for Mr Bruce Alistair Ian Murray on 9 January 2021
21 Jan 2021 CH01 Director's details changed for Mr Robert St John Brace on 9 January 2021
21 Jan 2021 CH03 Secretary's details changed for Bruce Alistair Ian Murray on 9 January 2021
22 Sep 2020 AP01 Appointment of Mr Gavin John Chadwick as a director on 21 September 2020