Confirmation statement. Statement with no updates. |
2023-01-19 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-21 |
View Report |
Mortgage. Charge number: 009758490012. |
2022-05-20 |
View Report |
Officers. Appointment date: 2022-03-01. Officer name: Mrs Lesley John. |
2022-03-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-27 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-16 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-01-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-19 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-22 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-12-14 |
View Report |
Officers. Officer name: Michael William Edmunds. Termination date: 2018-06-14. |
2018-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-25 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-12-20 |
View Report |
Officers. Officer name: Mr Michael William Edmunds. Appointment date: 2017-05-02. |
2017-05-12 |
View Report |
Officers. Appointment date: 2017-05-02. Officer name: Mr Henry Tyrrell Brockbank. |
2017-05-12 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-19 |
View Report |
Officers. Termination date: 2016-10-27. Officer name: Noelle Mary Bernadette Brockbank. |
2016-10-27 |
View Report |
Mortgage. Charge creation date: 2016-01-13. Charge number: 009758490014. |
2016-01-19 |
View Report |
Mortgage. Charge number: 009758490013. |
2016-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-15 |
View Report |
Address. Old address: Ashbank House, 1 Sadler Forster Way, Teesside Industrial Estate Thornaby Cleveland TS17 9JY. Change date: 2014-09-29. New address: Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU. |
2014-09-29 |
View Report |
Mortgage. Charge number: 009758490012. |
2014-02-04 |
View Report |
Mortgage. Charge number: 009758490013. |
2014-02-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-08 |
View Report |
Accounts. Accounts type group. |
2014-01-03 |
View Report |
Officers. Officer name: Andrew Brockbank. |
2013-12-10 |
View Report |
Officers. Officer name: Katherine Rowntree. |
2013-12-10 |
View Report |
Officers. Officer name: Sarah Moncur. |
2013-12-10 |
View Report |
Mortgage. Charge number: 4. |
2013-04-06 |
View Report |
Mortgage. Charge number: 2. |
2013-04-06 |
View Report |
Mortgage. Charge number: 5. |
2013-04-06 |
View Report |
Mortgage. Charge number: 9. |
2013-04-06 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8. |
2013-04-03 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11. |
2013-04-03 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. |
2013-04-03 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. |
2013-04-03 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10. |
2013-04-03 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. |
2013-04-03 |
View Report |
Change of name. Description: Company name changed crossco (1295) LIMITED\certificate issued on 23/01/13. |
2013-01-23 |
View Report |
Resolution. Description: Resolutions. |
2013-01-16 |
View Report |
Change of name. Change of name notice. |
2013-01-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-14 |
View Report |
Resolution. Description: Resolutions. |
2013-01-10 |
View Report |