Advanced company searchLink opens in new window

CROSSLEY MANAGEMENT LIMITED

Company number 02846688

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)
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
  • GBP 199
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-16
20 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 199
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
  • GBP 199
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