Advanced company searchLink opens in new window

CROSS STREET. CH. PROPERTIES LIMITED

Company number 04021931

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)
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
21 Oct 2023 AA Micro company accounts made up to 30 September 2023
07 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
27 Nov 2022 AA Micro company accounts made up to 30 September 2022
28 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
15 Jun 2022 AA Micro company accounts made up to 30 September 2021
04 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
12 Oct 2020 AA Micro company accounts made up to 30 September 2020
01 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
23 Nov 2019 AA Micro company accounts made up to 30 September 2019
06 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
14 Oct 2018 AA Micro company accounts made up to 30 September 2018
30 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
07 Oct 2017 AA Micro company accounts made up to 30 September 2017
27 Jun 2017 PSC04 Change of details for Mr Frances Terrence Murphy as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
26 Jun 2017 PSC01 Notification of Frances Terrence Murphy as a person with significant control on 6 April 2016
09 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
26 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
26 Jun 2016 CH01 Director's details changed for Alan Kenneth Chambers on 13 October 2015
26 Jun 2016 CH03 Secretary's details changed for Judith Marion Chambers on 13 October 2015
14 Jun 2016 AA Micro company accounts made up to 30 September 2015
30 Nov 2015 AD01 Registered office address changed from 63 Redesdale Place Moreton-in-Marsh Gloucestershire GL56 0EF England to 63 Redesdale Place Moreton-in-Marsh Gloucestershire GL56 0EF on 30 November 2015
30 Nov 2015 AD01 Registered office address changed from 45 Somerset Avenue Westcliff on Sea Essex SS0 0DW to 63 Redesdale Place Moreton-in-Marsh Gloucestershire GL56 0EF on 30 November 2015
29 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100