- Company Overview for CROSSLEY MANAGEMENT LIMITED (02846688)
- Filing history for CROSSLEY MANAGEMENT LIMITED (02846688)
- People for CROSSLEY MANAGEMENT LIMITED (02846688)
- Registers for CROSSLEY MANAGEMENT LIMITED (02846688)
- More for CROSSLEY MANAGEMENT LIMITED (02846688)
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) |
---|---|---|---|
26 Aug 2020 | CH01 | Director's details changed for Mr Malcolm Henry Marsh on 24 November 2014 | |
26 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
03 Sep 2019 | CH03 | Secretary's details changed for Mrs Jean Frances Marsh on 21 August 2018 | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Mr Malcolm Henry Marsh on 2 October 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
31 Mar 2017 | AD01 | Registered office address changed from 7 Mill Road Sturry Canterbury CT2 0AJ England to 1 Church Lane Westbere Canterbury CT2 0HA on 31 March 2017 | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from The Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ United Kingdom to 7 Mill Road Sturry Canterbury CT2 0AJ on 9 November 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
31 Aug 2016 | AD01 | Registered office address changed from The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ to The Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ on 31 August 2016 | |
27 Aug 2016 | CH03 | Secretary's details changed for Mrs Jean Fances Marsh on 27 August 2016 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Dec 2014 | CERTNM |
Company name changed crossley + davis LIMITED\certificate issued on 17/12/14
|
|
20 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
06 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders |