CRC PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Micro company accounts made up to 2024-10-31 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/07/2311 July 2023 | Micro company accounts made up to 2022-10-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
28/11/1928 November 2019 | REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 7 NEWFIELD CLOSE BARNBY DUN DONCASTER SOUTH YORKSHIRE DN3 1NF |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/04/168 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/04/1521 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/04/148 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/04/1319 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/04/124 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/05/1117 May 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/04/1021 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
20/02/1020 February 2010 | DISS40 (DISS40(SOAD)) |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 October 2008 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WALL / 19/02/2010 |
01/12/091 December 2009 | FIRST GAZETTE |
05/06/095 June 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 2 RAILWAY COURT TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5FB |
10/02/0910 February 2009 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM C/O BRODERICK & LESLIE MELBOURNE HOUSE, 27 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2EZ |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/03/0828 March 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
13/10/0713 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/10/0713 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/03/0722 March 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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