CRIPPS CONSTRUCT LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Liquidators' statement of receipts and payments to 2025-01-10

View Document

19/02/2519 February 2025 Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-19

View Document

17/01/2417 January 2024 Appointment of a voluntary liquidator

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Statement of affairs

View Document

17/01/2417 January 2024 Registered office address changed from 259 Copnor Road Portsmouth Hampshire PO3 5EE United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-01-17

View Document

05/12/235 December 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

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Change of details for Mr Michael Andrew Cripps as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Mr Michael Andrew Cripps on 2021-07-26

View Document

26/07/2126 July 2021 Registered office address changed from 94 Arundel Drive Fareham Hampshire PO16 7NU England to 259 Copnor Road Portsmouth Hampshire PO3 5EE on 2021-07-26

View Document

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

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA CRIPPS

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CLAIRE CRIPPS / 28/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CRIPPS / 28/04/2020

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CRIPPS / 24/04/2020

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MRS EMMA CLAIRE CRIPPS / 24/04/2020

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MRS EMMA CLAIRE CRIPPS

View Document

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

View Accounts

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CRIPPS / 01/04/2019

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CLAIRE CRIPPS

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CRIPPS / 14/11/2019

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 4 WORDSWORTH AVENUE PORTSMOUTH PO6 4PL UNITED KINGDOM

View Document

20/03/1920 March 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

15/02/1915 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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