CRICH ASSOCIATES LIMITED

17 Chessel Avenue, Bournemouth, BH5 1LQ, England
StatusACTIVE
Company No.07168559
CategoryPrivate Limited Company
Incorporated24 Feb 2010
Age14 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

CRICH ASSOCIATES LIMITED is an active private limited company with number 07168559. It was incorporated 14 years, 4 months, 11 days ago, on 24 February 2010. The company address is 17 Chessel Avenue, Bournemouth, BH5 1LQ, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed michael crich associates LIMITED\certificate issued on 30/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Anne Crich

Termination date: 2020-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2019

Action Date: 26 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-26

Old address: The Meadows Trelyon Grampound Road Truro Cornwall TR2 4ES

New address: 17 Chessel Avenue Bournemouth BH5 1LQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-04

Officer name: Mr Michael Arthur Crich

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-04

Officer name: Mrs Gillian Anne Crich

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2011

Action Date: 04 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-04

Old address: 37 Sutton Lane Sutton-in-the-Elms Leicestershire LE9 6QF United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-06

Officer name: Mrs Gillian Anne Crich

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-06

Officer name: Mrs Gillian Anne Crich

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-06

Officer name: Mrs Gillian Anne Crich

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-06

Officer name: Mr Michael Arthur Crich

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2010

Action Date: 09 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-09

Old address: 145a Leicester Road Broughton Astley Leicester LE9 6QF United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 06 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-06

Officer name: Mrs Gillian Anne Crich

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2010

Action Date: 19 May 2010

Category: Address

Type: AD01

Change date: 2010-05-19

Old address: Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&G JOINT ENTERPRISE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11740750
Status:ACTIVE
Category:Private Limited Company

DESIGN BY HELIX LTD

6 CRICKETERS CLOSE,LEICESTER,LE7 9TQ

Number:11666278
Status:ACTIVE
Category:Private Limited Company

FINZELS LIMITED

35 CHURCH ROAD,FLEET,GU51 4NA

Number:07956224
Status:ACTIVE
Category:Private Limited Company

GARTY PROFESSIONAL SERVICES LTD

27 POWLETT RD,HARTLEPOOL,TS24 8LY

Number:09909947
Status:ACTIVE
Category:Private Limited Company

PILAR ART PROJECTS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09255510
Status:ACTIVE
Category:Private Limited Company

TOLLGATE PROPERTIES LIMITED

THISTLEDOWN BARN HOLCOT LANE,NORTHAMPTON,NN6 0BG

Number:10790923
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source