- Company Overview for JOHN CROSS & SONS LIMITED (00451857)
- Filing history for JOHN CROSS & SONS LIMITED (00451857)
- People for JOHN CROSS & SONS LIMITED (00451857)
- Charges for JOHN CROSS & SONS LIMITED (00451857)
- More for JOHN CROSS & SONS LIMITED (00451857)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
05 Dec 2024 | CH01 | Director's details changed for Roberta Elizabeth Dean on 24 October 2022 | |
14 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
18 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
06 Jan 2021 | PSC01 | Notification of Ann Petrie Cross as a person with significant control on 5 January 2021 | |
06 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 6 January 2021 | |
04 Jun 2020 | AD01 | Registered office address changed from PO Box CH64 8TP Oaktree Court Business Centre Mill Lane Ness Neston Cheshire England to Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 4 June 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from Oaktree Court Business Centre Donnan & Co Oaktree Court Business Centre Neston Cheshire CH64 8TP United Kingdom to PO Box CH64 8TP Oaktree Court Business Centre Mill Lane Ness Neston Cheshire on 19 February 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
08 Jan 2020 | AD01 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA England to Oaktree Court Business Centre Donnan & Co Oaktree Court Business Centre Neston Cheshire CH64 8TP on 8 January 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Apr 2018 | AP01 | Appointment of Paula Ann Norman as a director on 1 April 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 18 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr John Massey Cross as a director on 1 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Ann Petrie Cross as a director on 31 March 2018 |