CROSS HOUSE BUILDINGS LIMITED - STOCKSFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-18 View Report
Accounts. Accounts type micro entity. 2023-05-09 View Report
Accounts. Accounts type micro entity. 2022-09-02 View Report
Confirmation statement. Statement with no updates. 2022-06-12 View Report
Mortgage. Charge number: 6. 2021-12-01 View Report
Confirmation statement. Statement with no updates. 2021-06-07 View Report
Accounts. Accounts type micro entity. 2021-06-03 View Report
Accounts. Accounts type micro entity. 2020-10-01 View Report
Confirmation statement. Statement with no updates. 2020-07-09 View Report
Accounts. Accounts type micro entity. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2019-06-09 View Report
Confirmation statement. Statement with no updates. 2018-06-17 View Report
Accounts. Accounts type micro entity. 2018-05-30 View Report
Confirmation statement. Statement with updates. 2017-07-14 View Report
Accounts. Accounts type micro entity. 2017-06-19 View Report
Address. Change date: 2017-05-02. New address: Styford Hall . Stocksfield Northumberland NE43 7TY. Old address: Summer Cottage Newcastle Road Corbridge Northumberland NE45 5LQ England. 2017-05-02 View Report
Officers. Officer name: Robert Alexander Dickinson. Change date: 2017-04-28. 2017-05-02 View Report
Officers. Officer name: Robert Henry Dickinson. Change date: 2017-04-28. 2017-04-30 View Report
Confirmation statement. Statement with updates. 2016-07-10 View Report
Accounts. Accounts type total exemption small. 2016-05-27 View Report
Address. New address: Summer Cottage Newcastle Road Corbridge Northumberland NE45 5LQ. Old address: Styford High Barns Stocksfield Northumberland NE43 7UA. Change date: 2016-01-22. 2016-01-22 View Report
Annual return. With made up date full list shareholders. 2015-07-09 View Report
Accounts. Accounts type total exemption small. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2014-07-07 View Report
Accounts. Accounts type total exemption small. 2014-06-10 View Report
Annual return. With made up date full list shareholders. 2013-07-15 View Report
Accounts. Accounts type total exemption small. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2012-08-24 View Report
Officers. Officer name: Rupert Dickinson. 2012-08-24 View Report
Officers. Officer name: John Anthony. 2012-08-24 View Report
Accounts. Accounts type small. 2012-07-09 View Report
Accounts. Accounts type small. 2011-09-20 View Report
Annual return. With made up date full list shareholders. 2011-08-02 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2011-07-07 View Report
Accounts. Accounts type small. 2010-07-19 View Report
Annual return. With made up date full list shareholders. 2010-07-15 View Report
Officers. Change date: 2010-07-03. Officer name: John Newsam Anthony. 2010-07-14 View Report
Officers. Officer name: Rupert Jerome Dickinson. Change date: 2010-07-03. 2010-07-14 View Report
Officers. Change date: 2010-07-03. Officer name: Robert Henry Dickinson. 2010-07-14 View Report
Accounts. Accounts type small. 2009-08-12 View Report
Annual return. Legacy. 2009-07-13 View Report
Accounts. Accounts type small. 2008-07-15 View Report
Officers. Description: Director and secretary's change of particulars / robert dickinson / 14/07/2008. 2008-07-15 View Report
Annual return. Legacy. 2008-07-15 View Report
Accounts. Accounts type small. 2007-08-15 View Report
Annual return. Legacy. 2007-07-03 View Report
Annual return. Legacy. 2006-07-05 View Report
Address. Description: Location of debenture register. 2006-07-05 View Report
Address. Description: Location of register of members. 2006-07-05 View Report
Address. Description: Registered office changed on 05/07/06 from: styford high barns stocksfield northumberland NE437TZ. 2006-07-05 View Report