Advanced company searchLink opens in new window

CROSS STONE HOMES LIMITED

Company number 02800044

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)
07 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
07 Apr 2015 CH03 Secretary's details changed for Mr Robert Kenneth Reilly on 31 March 2015
07 Apr 2015 AD01 Registered office address changed from The Old Mill the Warren Crowborough TN6 1UB to The Old Mill the Warren Crowborough TN6 1UB on 7 April 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Oct 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
28 Aug 2014 CH03 Secretary's details changed for Mr Robert Kenneth Reilly on 17 April 2014
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10
31 Mar 2014 CH01 Director's details changed for Christopher Roy Oakley on 31 March 2014
31 Mar 2014 CH03 Secretary's details changed for Mr Robert Kenneth Reilly on 31 March 2014
31 Mar 2014 CH01 Director's details changed for Charles Ross Fraser Barbour on 31 March 2014
31 Mar 2014 AD01 Registered office address changed from the Old Mill the Warren Crowborough TN6 1UB on 31 March 2014
10 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
10 Mar 2014 CH03 Secretary's details changed for Mr Robert Kenneth Reilly on 7 March 2013
10 Mar 2014 CH01 Director's details changed for Charles Ross Fraser Barbour on 7 March 2013
10 Mar 2014 CH01 Director's details changed for Christopher Roy Oakley on 7 March 2013
10 Mar 2014 AD01 Registered office address changed from the Old Mill the Warren Crowborough East Sussex TN6 1UB England on 10 March 2014
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Aug 2013 CH01 Director's details changed for Christopher Roy Oakley on 1 August 2013
06 Aug 2013 MISC Section 519 ca 2006
03 Jun 2013 AD01 Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB England on 3 June 2013
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 18 April 2013
  • GBP 1,000
05 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
05 Jan 2013 AA Accounts for a small company made up to 31 March 2012
10 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
27 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders