CHRIS DOHERTY PROPERTY DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2024-03-09 with updates |
17/06/2517 June 2025 New | Confirmation statement made on 2025-03-09 with no updates |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
11/06/2511 June 2025 | Total exemption full accounts made up to 2024-06-30 |
11/06/2511 June 2025 | Total exemption full accounts made up to 2023-06-30 |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | Notice of ceasing to act as receiver or manager |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/04/242 April 2024 | Change of details for Mr Christopher Doherty as a person with significant control on 2024-04-02 |
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 |
02/04/242 April 2024 | Director's details changed for Mr Christopher Doherty on 2024-04-02 |
25/10/2325 October 2023 | Appointment of receiver or manager |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/05/2118 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
27/10/2027 October 2020 | CHANGE OF NAME 14/10/2020 |
27/10/2027 October 2020 | COMPANY NAME CHANGED PROFURB MANCHESTER LIMITED CERTIFICATE ISSUED ON 27/10/20 |
27/10/2027 October 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/06/205 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120577630001 |
09/03/209 March 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOHERTY / 07/03/2020 |
09/03/209 March 2020 | CESSATION OF ROBERT JOHN HAMPSON AS A PSC |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
09/03/209 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMPSON |
18/06/1918 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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