- Company Overview for DORIC CRIMPED PROPERTIES LIMITED (09944727)
- Filing history for DORIC CRIMPED PROPERTIES LIMITED (09944727)
- People for DORIC CRIMPED PROPERTIES LIMITED (09944727)
- Charges for DORIC CRIMPED PROPERTIES LIMITED (09944727)
- More for DORIC CRIMPED PROPERTIES LIMITED (09944727)
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 |