- Company Overview for FRANK CROSSLEY & SON LIMITED (00625597)
- Filing history for FRANK CROSSLEY & SON LIMITED (00625597)
- People for FRANK CROSSLEY & SON LIMITED (00625597)
- Charges for FRANK CROSSLEY & SON LIMITED (00625597)
- More for FRANK CROSSLEY & SON LIMITED (00625597)
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) |
---|---|---|---|
08 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 16 August 2024 with updates | |
28 May 2024 | MR01 | Registration of charge 006255970004, created on 22 May 2024 | |
18 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
08 Sep 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
09 Aug 2022 | PSC05 | Change of details for Frank Crossley & Son (Holdings) Limited as a person with significant control on 9 August 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 9 August 2022 | |
03 Sep 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
22 Jul 2020 | AP01 | Appointment of Jonathan William Blundell as a director on 22 January 2020 | |
14 Oct 2019 | MR04 | Satisfaction of charge 3 in full | |
27 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
14 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
01 Jun 2018 | TM01 | Termination of appointment of Gifford Howard Wright as a director on 30 April 2018 | |
01 Jun 2018 | PSC02 | Notification of Frank Crossley & Son (Holdings) Limited as a person with significant control on 30 April 2018 | |
01 Jun 2018 | PSC07 | Cessation of Martin Russell Fagan as a person with significant control on 30 April 2018 | |
01 Jun 2018 | PSC07 | Cessation of Gifford Howard Wright as a person with significant control on 30 April 2018 | |
22 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
25 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
23 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 |