- Company Overview for CROSSLEY PROPERTIES LIMITED (03023104)
- Filing history for CROSSLEY PROPERTIES LIMITED (03023104)
- People for CROSSLEY PROPERTIES LIMITED (03023104)
- Charges for CROSSLEY PROPERTIES LIMITED (03023104)
- More for CROSSLEY PROPERTIES LIMITED (03023104)
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) |
---|---|---|---|
02 Sep 2019 | MR01 | Registration of charge 030231040082, created on 23 August 2019 | |
02 Sep 2019 | MR01 | Registration of charge 030231040087, created on 23 August 2019 | |
02 Sep 2019 | MR01 | Registration of charge 030231040083, created on 23 August 2019 | |
02 Sep 2019 | MR01 | Registration of charge 030231040084, created on 23 August 2019 | |
02 Sep 2019 | MR01 | Registration of charge 030231040085, created on 23 August 2019 | |
02 Sep 2019 | MR01 | Registration of charge 030231040089, created on 23 August 2019 | |
02 Sep 2019 | MR01 | Registration of charge 030231040090, created on 23 August 2019 | |
02 Sep 2019 | MR01 | Registration of charge 030231040088, created on 23 August 2019 | |
02 Sep 2019 | MR01 | Registration of charge 030231040091, created on 23 August 2019 | |
30 Aug 2019 | MR01 | Registration of charge 030231040076, created on 23 August 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Mar 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 Aug 2017 | MR01 | Registration of charge 030231040075, created on 4 August 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | AD02 | Register inspection address has been changed to Salewheel House Salesbury Hall Road Ribchester Preston PR3 3XU | |
28 Jan 2015 | TM01 | Termination of appointment of William John Kelly as a director on 29 December 2014 | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | AD01 | Registered office address changed from Salewheel House Salesbury Hall Road Ribchester Preston PR3 3XU England on 19 February 2014 |