CHRIS DOHERTY PROPERTY DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2024-03-09 with updates

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-03-09 with no updates

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2023-06-30

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Notice of ceasing to act as receiver or manager

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Change of details for Mr Christopher Doherty as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ United Kingdom to 24 Sandfield Crescent Glazebury Warrington WA3 5NF on 2024-04-02

View Document

02/04/242 April 2024 Director's details changed for Mr Christopher Doherty on 2024-04-02

View Document

25/10/2325 October 2023 Appointment of receiver or manager

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/05/2118 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

27/10/2027 October 2020 CHANGE OF NAME 14/10/2020

View Document

27/10/2027 October 2020 COMPANY NAME CHANGED PROFURB MANCHESTER LIMITED CERTIFICATE ISSUED ON 27/10/20

View Document

27/10/2027 October 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120577630001

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOHERTY / 07/03/2020

View Document

09/03/209 March 2020 CESSATION OF ROBERT JOHN HAMPSON AS A PSC

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMPSON

View Document

18/06/1918 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company