COL CRUMP PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

09/05/259 May 2025 Registered office address changed from The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield Nottinghamshire NG21 0HJ United Kingdom to Suite 5, the Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield Nottinghamshire NG21 0HJ on 2025-05-09

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/12/2419 December 2024 Appointment of Mr Adam Crump as a secretary on 2024-08-15

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Withdrawal of a person with significant control statement on 2024-08-30

View Document

30/08/2430 August 2024 Notification of Patricia Anne Crump as a person with significant control on 2023-09-18

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/04/226 April 2022 Appointment of Mrs Sarah Mcconaughey as a director on 2022-03-21

View Document

06/04/226 April 2022 Appointment of Miss Helen Crump as a director on 2022-03-21

View Document

02/12/212 December 2021 Registered office address changed from 3 & 5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ to The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield Nottinghamshire NG21 0HJ on 2021-12-02

View Document

02/12/212 December 2021 Termination of appointment of Colin Crump as a secretary on 2021-10-26

View Document

02/12/212 December 2021 Termination of appointment of Colin Crump as a director on 2021-10-26

View Document

02/12/212 December 2021 Notification of a person with significant control statement

View Document

02/12/212 December 2021 Cessation of Patricia Ann Crump as a person with significant control on 2021-10-26

View Document

02/12/212 December 2021 Cessation of Colin Crump as a person with significant control on 2021-10-26

View Document

02/12/212 December 2021 Appointment of Mr Adam Crump as a director on 2021-10-26

View Document

02/12/212 December 2021 Director's details changed for Mrs Patricia Ann Crump on 2021-12-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/12/2014 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

12/12/1912 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

08/01/198 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR COLIN CRUMP / 15/08/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ANN CRUMP / 15/08/2017

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 16/08/15 NO CHANGES

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 16/08/13 NO CHANGES

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 16/08/12 NO CHANGES

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN CRUMP / 15/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CRUMP / 15/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN CRUMP / 15/08/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 16/08/09; NO CHANGE OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

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