DORIC CRIMPED PROPERTIES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Accounts for a small company made up to 2023-12-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

13/02/2413 February 2024 Accounts for a small company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

09/12/229 December 2022 Accounts for a small company made up to 2021-12-31

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to Jubilee Industrial Estate Jubilee Industrial Estate Ashington NE63 8UQ on 2022-10-04

View Document

03/10/223 October 2022 Satisfaction of charge 099447270004 in full

View Document

03/10/223 October 2022 Appointment of Mr. Thomas Peter Wylie as a director on 2022-09-27

View Document

03/10/223 October 2022 Satisfaction of charge 099447270003 in full

View Document

03/10/223 October 2022 Termination of appointment of Andrew Nicholas Dodwell as a director on 2022-09-27

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Termination of appointment of Gavin John Chadwick as a director on 2021-09-01

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

24/03/2024 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099447270004

View Document

24/06/1924 June 2019 ADOPT ARTICLES 30/05/2019

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WARD

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR ALLAN DUNN

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARD

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099447270003

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JON WOODHOUSE / 26/02/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID WARD / 26/02/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WARD / 26/02/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ALISTAIR IAN MURRAY / 26/02/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ST JOHN BRACE / 26/02/2017

View Document

09/03/179 March 2017 SECRETARY'S CHANGE OF PARTICULARS / BRUCE ALISTAIR IAN MURRAY / 26/02/2017

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM C/O ROYCE PEELING GREEN LTD THE COPPER ROOM DEVA CENTRE, TRINITY WAY MANCHESTER M3 7BG UNITED KINGDOM

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID WARD / 01/01/2017

View Document

12/01/1712 January 2017 SECRETARY'S CHANGE OF PARTICULARS / BRUCE ALISTAIR IAN MURRAY / 01/01/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ST JOHN BRACE / 01/01/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WARD / 01/01/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ALISTAIR IAN MURRAY / 01/01/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JON WOODHOUSE / 01/01/2017

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099447270002

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099447270001

View Document

21/01/1621 January 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

11/01/1611 January 2016 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