Officers. Termination date: 2019-05-24. Officer name: Andrew John Bennett. |
2019-06-04 |
View Report |
Accounts. Accounts type dormant. |
2019-05-23 |
View Report |
Officers. Officer name: Neil Dennis Beckingham. Termination date: 2019-04-10. |
2019-05-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-18 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-05-25 |
View Report |
Persons with significant control. Psc name: Birkswell Insurance Company Ltd. Cessation date: 2018-04-26. |
2018-04-26 |
View Report |
Officers. Change date: 2018-04-24. Officer name: Mr Robert William Jefferson. |
2018-04-24 |
View Report |
Officers. Termination date: 2018-04-24. Officer name: William Khammo. |
2018-04-24 |
View Report |
Accounts. Accounts type dormant. |
2018-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-19 |
View Report |
Address. New address: 1st Floor, Finchale House Belmont Business Park Durham DH1 1TW. Change date: 2017-09-27. Old address: Fulthorpe Suite Wynyard Avenue Wynyard Billingham TS22 5TB England. |
2017-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-16 |
View Report |
Resolution. Description: Resolutions. |
2016-11-11 |
View Report |
Address. Old address: Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6LW England. Change date: 2016-11-10. New address: Fulthorpe Suite Wynyard Avenue Wynyard Billingham TS22 5TB. |
2016-11-10 |
View Report |
Officers. Officer name: William Khammo. Appointment date: 2016-10-19. |
2016-11-08 |
View Report |
Accounts. Accounts type dormant. |
2016-08-05 |
View Report |
Address. Old address: Thorpe Park Thorpe Road 239 Thorpe Road Peterborough PE3 6JY England. New address: Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6LW. Change date: 2016-05-25. |
2016-05-25 |
View Report |
Accounts. Accounts type dormant. |
2016-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-16 |
View Report |
Accounts. Accounts type dormant. |
2015-04-16 |
View Report |
Address. New address: Thorpe Park Thorpe Road 239 Thorpe Road Peterborough PE3 6JY. Change date: 2015-04-16. Old address: The Grey House 3 Broad Street Stamford Lincolnshire PE9 1PG. |
2015-04-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-14 |
View Report |
Officers. Termination date: 2014-06-18. Officer name: Johan Rudolph Van Der Merwe. |
2014-08-04 |
View Report |
Officers. Officer name: Johan Strydom. |
2014-06-18 |
View Report |
Accounts. Accounts type dormant. |
2014-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-21 |
View Report |
Address. Old address: Fulthorpe Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB United Kingdom. Change date: 2014-03-21. |
2014-03-21 |
View Report |
Officers. Officer name: Mr Neil Dennis Beckingham. |
2014-03-12 |
View Report |
Officers. Officer name: Mr John Corbitt Barnsley. |
2014-03-12 |
View Report |
Officers. Officer name: Mr Andrew John Bennett. |
2014-03-12 |
View Report |
Officers. Officer name: Helen Austin. |
2014-03-12 |
View Report |
Accounts. Accounts type dormant. |
2013-04-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-16 |
View Report |
Capital. Capital allotment shares. |
2012-08-22 |
View Report |
Officers. Officer name: Helen Louise Austin. |
2012-08-22 |
View Report |
Officers. Officer name: Robert William Jefferson. |
2012-08-22 |
View Report |
Officers. Officer name: Johan Rudolph Van Der Merwe. |
2012-08-22 |
View Report |
Officers. Officer name: Johan Andries Strydom. |
2012-08-22 |
View Report |
Address. Change date: 2012-07-31. Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom. |
2012-07-31 |
View Report |
Accounts. Change account reference date company current shortened. |
2012-07-30 |
View Report |
Officers. Officer name: Sean Nicolson. |
2012-07-30 |
View Report |
Change of name. Description: Company name changed crossco (1276) LIMITED\certificate issued on 27/03/12. |
2012-03-27 |
View Report |
Incorporation. Incorporation company. |
2012-03-16 |
View Report |