- Company Overview for CROSSLEY SECRETARIES LIMITED (04311325)
- Filing history for CROSSLEY SECRETARIES LIMITED (04311325)
- People for CROSSLEY SECRETARIES LIMITED (04311325)
- More for CROSSLEY SECRETARIES LIMITED (04311325)
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) |
---|---|---|---|
27 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
17 Sep 2020 | CH01 | Director's details changed for Graeme John Copestake on 17 September 2020 | |
06 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Nov 2018 | PSC07 | Cessation of Daniel Hoad as a person with significant control on 12 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Daniel Hoad as a director on 12 November 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
26 Oct 2017 | PSC02 | Notification of Financius Group Holdings Limited as a person with significant control on 6 April 2016 | |
27 Jul 2017 | PSC07 | Cessation of Robert Alan Brown as a person with significant control on 7 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Robert Alan Brown as a director on 7 March 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Mr Robert Alan Brown on 8 March 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from Crossley & Co Star House Star Hill Rochester Kent ME1 1UX to Crossley & Co Star House Star Hill Rochester Kent ME1 1UX on 8 March 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Daniel Hoad on 8 March 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Graeme John Copestake on 8 March 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Mr Trevor Rose on 8 March 2017 | |
08 Mar 2017 | CH03 | Secretary's details changed for Mr Trevor Rose on 8 March 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Daniel Hoad on 8 March 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Mr Robert Alan Brown on 8 March 2017 | |
02 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
11 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|