Advanced company searchLink opens in new window

CROSSLEY SECRETARIES LIMITED

Company number 04311325

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)
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
  • GBP 3