About

Registered Number: 03955659
Date of Incorporation: 24/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Pacioli House 9 Brookfield, Duncan Close Moulton Park, Northampton, Northamptonshire, NN3 6WL

 

Based in Northampton in Northamptonshire, C.R. Properties Ltd was setup in 2000, it's status is listed as "Active". We don't know the number of employees at C.R. Properties Ltd. This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIPLER, Andrew Clive 24 March 2000 30 September 2006 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 11 April 2018
MR04 - N/A 11 April 2018
PSC07 - N/A 03 January 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 10 April 2017
CH03 - Change of particulars for secretary 07 April 2017
CH01 - Change of particulars for director 07 April 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 08 May 2013
SH06 - Notice of cancellation of shares 19 February 2013
SH03 - Return of purchase of own shares 19 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 19 April 2012
CH03 - Change of particulars for secretary 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 28 April 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 16 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 30 April 2001
287 - Change in situation or address of Registered Office 30 April 2001
395 - Particulars of a mortgage or charge 22 January 2001
288a - Notice of appointment of directors or secretaries 03 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
RESOLUTIONS - N/A 30 March 2000
RESOLUTIONS - N/A 30 March 2000
RESOLUTIONS - N/A 30 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
NEWINC - New incorporation documents 24 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.