Advanced company searchLink opens in new window

CROSSROADS (CAMBRIDGE CITY)

Company number 03155262

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)
25 Jan 2010 CH01 Director's details changed for Denise Finlay on 1 October 2009
25 Jan 2010 CH01 Director's details changed for Mark Taylor on 1 October 2009
25 Jan 2010 TM01 Termination of appointment of Irene Priest as a director
25 Jan 2010 CH01 Director's details changed for Jacqueline Webster on 1 October 2009
25 Jan 2010 TM01 Termination of appointment of Daniel Zeichner as a director
20 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
23 Apr 2009 288a Secretary appointed daniel zeichner
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2024 under section 1088 of the Companies Act 2006
23 Apr 2009 288b Appointment Terminated Secretary jayne kalton
26 Jan 2009 363a Annual return made up to 26/01/09
26 Jan 2009 288a Director appointed mrs anne denise pearson
26 Jan 2009 288b Appointment Terminated Secretary adrian paterson
22 Oct 2008 288b Appointment Terminated Director patricia langran
13 Oct 2008 AA Accounts for a small company made up to 31 March 2008
09 Oct 2008 288a Director appointed jacqueline webster
09 Oct 2008 288a Director appointed denise finlay
07 Aug 2008 MA Memorandum and Articles of Association
18 Jun 2008 288a Director appointed daniel zeichner
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2024 under section 1088 of the Companies Act 2006
18 Jun 2008 288a Director appointed irene priest
21 May 2008 288b Appointment Terminated Director michael yardley
21 May 2008 288b Appointment Terminated Director adrian paterson
28 Jan 2008 363a Annual return made up to 28/01/08
21 Jan 2008 288c Secretary's particulars changed;director's particulars changed
21 Jan 2008 288b Director resigned
06 Dec 2007 AA Accounts for a small company made up to 31 March 2007
03 Jul 2007 288b Director resigned