Advanced company searchLink opens in new window

CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED

Company number 03554493

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)
02 Jun 2006 288a New director appointed
02 Jun 2006 363s Annual return made up to 28/04/06
  • 363(288) ‐ Director's particulars changed
26 Apr 2006 288a New director appointed
07 Dec 2005 AA Full accounts made up to 31 March 2005
23 Jun 2005 363s Annual return made up to 28/04/05
  • 363(288) ‐ Director's particulars changed
20 Jun 2005 288a New director appointed
18 Apr 2005 288b Director resigned
08 Oct 2004 288a New director appointed
08 Oct 2004 288a New director appointed
07 Oct 2004 AA Full accounts made up to 31 March 2004
30 Sep 2004 288b Director resigned
01 Jun 2004 363s Annual return made up to 28/04/04
05 Nov 2003 288b Director resigned
19 Oct 2003 AA Full accounts made up to 31 March 2003
04 Aug 2003 288a New director appointed
24 Jul 2003 MEM/ARTS Memorandum and Articles of Association
21 Jul 2003 CERTNM Company name changed macclesfield and district crossr oads LIMITED\certificate issued on 21/07/03
28 May 2003 363s Annual return made up to 28/04/03
  • 363(288) ‐ Secretary's particulars changed
09 Jan 2003 288a New director appointed
29 Nov 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/09/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Nov 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2002 AA Full accounts made up to 31 March 2002
15 Jul 2002 288a New director appointed
03 May 2002 363s Annual return made up to 28/04/02
  • 363(288) ‐ Director's particulars changed
18 Apr 2002 288a New director appointed