C.R. 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
06/08/256 August 2025 NewStatement of capital following an allotment of shares on 2025-08-05

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

21/02/2421 February 2024 Notification of Frances Jean Field as a person with significant control on 2020-03-16

View Document

21/02/2421 February 2024 Notification of Broad Green Solutions Limited as a person with significant control on 2023-02-22

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN DAVID WILCH / 13/11/2020

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID WILCH / 13/11/2020

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / WILCH INDUSTRIES LIMITED / 13/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

09/05/189 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

03/01/183 January 2018 CESSATION OF FRANCES JEAN FIELD AS A PSC

View Document

07/07/177 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

07/04/177 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN DAVID WILCH / 24/03/2017

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID WILCH / 07/04/2017

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 19/02/13 STATEMENT OF CAPITAL GBP 6000

View Document

19/02/1319 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN DAVID WILCH / 23/03/2012

View Document

19/04/1219 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID WILCH / 23/03/2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANTONY PAYNE / 23/03/2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN VICTOR FIELD / 23/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 62A BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5DL

View Document

30/04/0130 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 S366A DISP HOLDING AGM 24/03/00

View Document

24/03/0024 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document


More Company Information