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)
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
28 Mar 2014 CERTNM Company name changed bridge secretaries LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
30 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
31 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
03 Apr 2012 AP01 Appointment of Mr Trevor Rose as a director
03 Apr 2012 AP01 Appointment of Mr Robert Alan Brown as a director
03 Apr 2012 AP03 Appointment of Mr Trevor Rose as a secretary
03 Apr 2012 TM02 Termination of appointment of Sharon Copestake as a secretary
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Oct 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Dec 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Graeme Copestake on 20 October 2009
08 Dec 2009 CH03 Secretary's details changed for Sharon Copestake on 20 October 2009
08 Dec 2009 CH01 Director's details changed for Daniel Hoad on 20 October 2009
21 Nov 2008 363a Return made up to 25/10/08; full list of members
07 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
23 Jul 2008 363a Return made up to 25/10/07; full list of members
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
03 Jan 2008 88(2)R Ad 31/12/07--------- £ si 2@1=2 £ ic 1/3