CRC CONSTRUCTION GROUP LIMITED
Company Documents
Date | Description |
---|---|
31/08/2531 August 2025 New | Confirmation statement made on 2025-08-18 with updates |
11/08/2511 August 2025 New | Micro company accounts made up to 2024-10-31 |
24/05/2524 May 2025 | Change of details for Mr Brian Corcoran as a person with significant control on 2025-05-24 |
15/01/2515 January 2025 | Change of details for Mr Brian Corcoran as a person with significant control on 2025-01-15 |
15/01/2515 January 2025 | Director's details changed for Mr Brian Corcoran on 2025-01-15 |
15/01/2515 January 2025 | Appointment of Mr Glenn Mark Townsend as a director on 2025-01-15 |
11/01/2511 January 2025 | Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Suite 686 37 Westminster Buildings Theatre Square Nottingham Nottinghamshire NG1 6LG on 2025-01-11 |
23/12/2423 December 2024 | Termination of appointment of Patrick Joseph Hughes as a director on 2024-12-22 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/08/2419 August 2024 | Appointment of Mr Patrick Joseph Hughes as a director on 2024-08-16 |
11/08/2411 August 2024 | Cessation of Steven Robinson as a person with significant control on 2021-08-31 |
08/08/248 August 2024 | Registered office address changed from 10 West Avenue Ripley Derbyshire DE5 3GQ England to 17 the Park, Christleton, Chester 17 the Park Christleton Chester United Kingdom CH3 7AR on 2024-08-08 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
15/11/2315 November 2023 | Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW England to 10 West Avenue Ripley Derbyshire DE5 3GQ on 2023-11-15 |
31/10/2331 October 2023 | Confirmation statement made on 2023-08-18 with no updates |
31/10/2331 October 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
17/10/2217 October 2022 | Confirmation statement made on 2022-08-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-08-18 with no updates |
03/06/213 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
02/12/202 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CORCORAN / 01/12/2020 |
01/12/201 December 2020 | REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 17 THE PARK BEECHWOOD 17 THE PARK CHRISTLETON CHESTER CH3 7AR UNITED KINGDOM |
01/12/201 December 2020 | Registered office address changed from , 17 the Park Beechwood 17 the Park, Christleton, Chester, CH3 7AR, United Kingdom to Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW on 2020-12-01 |
18/11/2018 November 2020 | PREVEXT FROM 30/09/2020 TO 31/10/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES |
03/08/203 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CORCORAN / 17/06/2020 |
17/06/2017 June 2020 | PSC'S CHANGE OF PARTICULARS / MR BRIAN CORCORAN / 17/06/2020 |
16/06/2016 June 2020 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBINSON |
16/06/2016 June 2020 | APPOINTMENT TERMINATED, DIRECTOR COLIN MACDONALD |
03/09/193 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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