Advanced company searchLink opens in new window

FRANK CROSSLEY & SON LIMITED

Company number 00625597

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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