DORIC CRIMPED PROPERTIES LIMITED

09944727
JUBILEE INDUSTRIAL ESTATE JUBILEE INDUSTRIAL ESTATE ASHINGTON ENGLAND NE63 8UQ

Documents

Documents
Date Category Description Pages
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2024 accounts Annual Accounts 16 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 10 Buy now
30 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
04 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2022 officers Termination of appointment of director (Andrew Nicholas Dodwell) 1 Buy now
03 Oct 2022 officers Appointment of director (Mr. Thomas Peter Wylie) 2 Buy now
03 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 May 2022 officers Termination of appointment of director (Robert St John Brace) 1 Buy now
26 May 2022 officers Appointment of director (Mr Andrew Nicholas Dodwell) 2 Buy now
26 May 2022 officers Termination of appointment of director (Simon Jon Woodhouse) 1 Buy now
26 May 2022 officers Termination of appointment of director (Bruce Alistair Ian Murray) 1 Buy now
26 May 2022 officers Termination of appointment of secretary (Bruce Alistair Ian Murray) 1 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 officers Termination of appointment of director (Gavin John Chadwick) 1 Buy now
27 Sep 2021 accounts Annual Accounts 9 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 officers Change of particulars for director (Simon Jon Woodhouse) 2 Buy now
21 Jan 2021 officers Change of particulars for director (Mr Bruce Alistair Ian Murray) 2 Buy now
21 Jan 2021 officers Change of particulars for director (Mr Robert St John Brace) 2 Buy now
21 Jan 2021 officers Change of particulars for secretary (Bruce Alistair Ian Murray) 1 Buy now
22 Sep 2020 officers Appointment of director (Mr Gavin John Chadwick) 2 Buy now
22 Sep 2020 officers Termination of appointment of director (Allan Dunn) 1 Buy now
14 Sep 2020 accounts Annual Accounts 9 Buy now
24 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 accounts Annual Accounts 9 Buy now
27 Jun 2019 mortgage Registration of a charge 56 Buy now
24 Jun 2019 resolution Resolution 12 Buy now
06 Jun 2019 officers Appointment of director (Mr Allan Dunn) 2 Buy now
06 Jun 2019 officers Termination of appointment of director (Robert David Ward) 1 Buy now
06 Jun 2019 officers Termination of appointment of director (Peter John Ward) 1 Buy now
31 May 2019 mortgage Registration of a charge 9 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Annual Accounts 9 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 accounts Annual Accounts 8 Buy now
09 Mar 2017 officers Change of particulars for director (Simon Jon Woodhouse) 2 Buy now
09 Mar 2017 officers Change of particulars for director (Mr Robert David Ward) 2 Buy now
09 Mar 2017 officers Change of particulars for director (Peter John Ward) 2 Buy now
09 Mar 2017 officers Change of particulars for director (Mr Bruce Alistair Ian Murray) 2 Buy now
09 Mar 2017 officers Change of particulars for director (Robert St John Brace) 2 Buy now
09 Mar 2017 officers Change of particulars for secretary (Bruce Alistair Ian Murray) 1 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2017 officers Change of particulars for director (Simon Jon Woodhouse) 2 Buy now
12 Jan 2017 officers Change of particulars for director (Mr Robert David Ward) 2 Buy now
12 Jan 2017 officers Change of particulars for director (Peter John Ward) 2 Buy now
12 Jan 2017 officers Change of particulars for director (Mr Bruce Alistair Ian Murray) 2 Buy now
12 Jan 2017 officers Change of particulars for director (Robert St John Brace) 2 Buy now
12 Jan 2017 officers Change of particulars for secretary (Bruce Alistair Ian Murray) 1 Buy now
06 May 2016 mortgage Registration of a charge 9 Buy now
15 Apr 2016 mortgage Registration of a charge 5 Buy now
21 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jan 2016 incorporation Incorporation Company 32 Buy now