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)
31 Jan 2012 CH01 Director's details changed for Christopher Roy Oakley on 29 November 2011
21 Dec 2011 AA Accounts for a small company made up to 31 March 2011
05 Jul 2011 CERTNM Company name changed oakfawn properties LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-18
  • NM01 ‐ Change of name by resolution
21 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-10
08 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
31 Dec 2010 AA Accounts for a small company made up to 31 March 2010
18 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 10
17 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 8
17 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 9
06 Jul 2010 AD01 Registered office address changed from 28 Booth Drive Wokingham Berkshire RG40 4HL on 6 July 2010
14 Jun 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Jun 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 10
15 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2010 AP01 Appointment of Christopher Roy Oakley as a director
14 Apr 2010 TM01 Termination of appointment of William Scott as a director
14 Apr 2010 TM01 Termination of appointment of John Laing as a director
20 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Oct 2009 AA Total exemption small company accounts made up to 31 March 2008
07 Jun 2009 363a Return made up to 06/03/09; full list of members
04 Jul 2008 395 Particulars of a mortgage or charge / charge no: 6
04 Jul 2008 395 Particulars of a mortgage or charge / charge no: 7