Advanced company searchLink opens in new window

CRIMSON DORSET PROPERTIES LIMITED

Company number 09355855

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with updates
27 Jul 2023 AA Accounts for a small company made up to 31 December 2022
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 1,002
08 Feb 2023 RP04TM02 Second filing for the termination of Vistra Company Secretaries Limited as a secretary
30 Jan 2023 AD01 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 4th Floor 52-54 Gracechurch Street London EC3V 0EH on 30 January 2023
30 Jan 2023 AP04 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 16 January 2023
19 Jan 2023 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 15 December 2022
  • ANNOTATION Clarification a second filed TM02 was registered on 08/02/2023.
20 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
07 Oct 2022 PSC05 Change of details for Crimson Dorset Limited as a person with significant control on 7 October 2022
07 Oct 2022 CH01 Director's details changed for Mr Michael Allen Smith on 7 October 2022
07 Oct 2022 CH01 Director's details changed for Mr Brian Kenneth Wood on 7 October 2022
07 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 October 2022
29 Jul 2022 AP01 Appointment of Mr. Christian N. Cummings as a director on 31 May 2022
29 Jul 2022 TM01 Termination of appointment of James Edward Mendelson as a director on 31 May 2022
01 Jul 2022 AA Accounts for a small company made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
08 Dec 2021 AA Accounts for a small company made up to 31 December 2020
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 RP04AP01 Second filing for the appointment of James Edward Mendelson as a director
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
22 Sep 2020 TM01 Termination of appointment of Jason Scott Simmers as a director on 12 June 2020
22 Sep 2020 AP01 Appointment of James Edward Mendelson as a director on 12 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 02/06/2021
28 Jul 2020 AA Accounts for a small company made up to 31 December 2019
27 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates