Advanced company searchLink opens in new window

CRC CONSTRUCTION GROUP LIMITED

Company number 12187165

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 Jan 2025 AP01 Appointment of Mr Glenn Mark Townsend as a director on 15 January 2025
15 Jan 2025 CH01 Director's details changed for Mr Brian Corcoran on 15 January 2025
15 Jan 2025 PSC04 Change of details for Mr Brian Corcoran as a person with significant control on 15 January 2025
11 Jan 2025 AD01 Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Suite 686 37 Westminster Buildings Theatre Square Nottingham Nottinghamshire NG1 6LG on 11 January 2025
23 Dec 2024 TM01 Termination of appointment of Patrick Joseph Hughes as a director on 22 December 2024
12 Sep 2024 CH01 Director's details changed for Mr Brian Corcoran on 12 September 2024
11 Sep 2024 CS01 Confirmation statement made on 18 August 2024 with no updates
05 Sep 2024 AD01 Registered office address changed from 17 the Park, Christleton, Chester 17 the Park Christleton Chester United Kingdom CH3 7AR United Kingdom to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 5 September 2024
19 Aug 2024 AP01 Appointment of Mr Patrick Joseph Hughes as a director on 16 August 2024
11 Aug 2024 PSC07 Cessation of Steven Robinson as a person with significant control on 31 August 2021
08 Aug 2024 AD01 Registered office address changed from 10 West Avenue Ripley Derbyshire DE5 3GQ England to 17 the Park, Christleton, Chester 17 the Park Christleton Chester United Kingdom CH3 7AR on 8 August 2024
31 Jul 2024 AA Micro company accounts made up to 31 October 2023
15 Nov 2023 AD01 Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW England to 10 West Avenue Ripley Derbyshire DE5 3GQ on 15 November 2023
31 Oct 2023 AA Micro company accounts made up to 31 October 2022
31 Oct 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
31 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
31 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
20 Oct 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
02 Dec 2020 CH01 Director's details changed for Mr Brian Corcoran on 1 December 2020
01 Dec 2020 AD01 Registered office address changed from , 17 the Park Beechwood 17 the Park, Christleton, Chester, CH3 7AR, United Kingdom to Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW on 1 December 2020
18 Nov 2020 AA01 Previous accounting period extended from 30 September 2020 to 31 October 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates