CROSSCO (173) - GATESHEAD


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

Description Filing date
Officers. Officer name: Mr Archie Christopher Julian Seymour. Appointment date: 2024-01-09. 2024-01-17 View Report
Confirmation statement. Statement with no updates. 2023-12-14 View Report
Accounts. Change account reference date company current extended. 2023-10-27 View Report
Accounts. Accounts type dormant. 2023-08-01 View Report
Confirmation statement. Statement with no updates. 2022-12-28 View Report
Accounts. Accounts type dormant. 2022-03-17 View Report
Confirmation statement. Statement with no updates. 2021-12-22 View Report
Accounts. Accounts type dormant. 2021-11-02 View Report
Persons with significant control. Change date: 2021-09-17. Psc name: Golfswing. 2021-09-17 View Report
Officers. Change date: 2021-06-23. Officer name: Mr William Edward Philip Noble. 2021-07-06 View Report
Officers. Officer name: Mr James Peter Steiner. Appointment date: 2021-06-23. 2021-07-06 View Report
Confirmation statement. Statement with no updates. 2020-12-24 View Report
Officers. Officer name: David James Horrocks. Termination date: 2020-09-30. 2020-10-08 View Report
Address. New address: Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL. Change date: 2020-08-06. Old address: 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ. 2020-08-06 View Report
Accounts. Accounts type dormant. 2020-08-05 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Officers. Change date: 2019-08-08. Officer name: Mr William Edward Philip Noble. 2019-12-20 View Report
Accounts. Accounts type dormant. 2019-08-06 View Report
Officers. Officer name: Ian Imrie. Termination date: 2018-12-31. 2019-01-17 View Report
Officers. Officer name: Mr William Edward Philip Noble. Appointment date: 2018-12-31. 2019-01-17 View Report
Confirmation statement. Statement with no updates. 2018-12-28 View Report
Accounts. Accounts type dormant. 2018-08-02 View Report
Confirmation statement. Statement with no updates. 2017-12-28 View Report
Accounts. Accounts type dormant. 2017-08-09 View Report
Confirmation statement. Statement with updates. 2016-12-29 View Report
Officers. Appointment date: 2016-05-31. Officer name: Mr Ian Imrie. 2016-12-29 View Report
Officers. Termination date: 2016-05-31. Officer name: Anne Patricia Henderson. 2016-12-29 View Report
Accounts. Accounts type dormant. 2016-07-27 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Accounts. Accounts type dormant. 2015-07-30 View Report
Annual return. With made up date full list shareholders. 2014-12-23 View Report
Officers. Officer name: Anne Patricia Henderson. Change date: 2014-06-06. 2014-12-23 View Report
Accounts. Accounts type dormant. 2014-08-04 View Report
Address. Old address: 89 Sandyford Road Newcastle upon Tyne Tyne & Wear NE1 8HW. Change date: 2014-05-22. 2014-05-22 View Report
Annual return. With made up date full list shareholders. 2014-01-08 View Report
Accounts. Accounts type dormant. 2013-08-01 View Report
Annual return. With made up date full list shareholders. 2013-01-16 View Report
Accounts. Accounts type dormant. 2012-08-02 View Report
Annual return. With made up date full list shareholders. 2012-01-04 View Report
Accounts. Accounts type dormant. 2011-08-03 View Report
Annual return. With made up date full list shareholders. 2011-01-12 View Report
Accounts. Accounts type dormant. 2010-08-06 View Report
Annual return. With made up date full list shareholders. 2009-12-23 View Report
Address. Move registers to sail company. 2009-12-23 View Report
Address. Change sail address company. 2009-12-23 View Report
Officers. Officer name: Anne Patricia Henderson. Change date: 2009-12-22. 2009-12-22 View Report
Officers. Officer name: Phillip Nigel Blain. Change date: 2009-11-30. 2009-12-01 View Report
Officers. Officer name: David James Horrocks. Change date: 2009-10-14. 2009-10-29 View Report
Accounts. Accounts type dormant. 2009-09-03 View Report
Address. Description: Registered office changed on 07/05/2009 from 35 st thomas street london SE1 9SN. 2009-05-07 View Report