CR PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2024-09-29

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

24/01/2524 January 2025 Registration of charge 107156320005, created on 2025-01-24

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-09-29

View Document

07/04/247 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

09/03/249 March 2024 Director's details changed for Mr Colin Rotheram on 2024-03-09

View Document

09/03/249 March 2024 Change of details for Mr Colin Rotheram as a person with significant control on 2024-03-09

View Document

09/03/249 March 2024 Director's details changed for Mrs Claire Josephine Ryan on 2024-03-09

View Document

09/03/249 March 2024 Registered office address changed from 11 Hutton Road Kineton Warwick CV35 0FE England to Stonewalls School Lane Warmington Banbury OX17 1DD on 2024-03-09

View Document

09/03/249 March 2024 Change of details for Mrs Claire Josephine Ryan as a person with significant control on 2024-03-09

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-09-29

View Document

06/07/236 July 2023 Change of details for Mrs Claire Josephine Ryan as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Change of details for Mr Colin Rotheram as a person with significant control on 2023-07-06

View Document

18/06/2318 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

13/06/2313 June 2023 Change of details for Mr Colin Rotheram as a person with significant control on 2023-06-09

View Document

13/06/2313 June 2023 Director's details changed for Mrs Claire Josephine Ryan on 2023-06-09

View Document

10/06/2310 June 2023 Change of details for Mrs Claire Josephine Ryan as a person with significant control on 2023-06-10

View Document

10/06/2310 June 2023 Director's details changed for Mr Colin Rotheram on 2023-06-10

View Document

26/05/2326 May 2023 Registered office address changed from 69, Stoneleigh Avenue Coventry CV5 6DA England to 11 Hutton Road Kineton Warwick CV35 0FE on 2023-05-26

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

09/04/229 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Registration of charge 107156320004, created on 2021-06-28

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

11/04/2111 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107156320003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/11/1812 November 2018 PREVEXT FROM 30/04/2018 TO 30/09/2018

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107156320002

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/09/1816 September 2018 DIRECTOR APPOINTED MR COLIN ROTHERAM

View Document

16/09/1816 September 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/09/1816 September 2018 REGISTER SNAPSHOT FOR EW01

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107156320001

View Document

07/04/177 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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