Advanced company searchLink opens in new window

CROSSDENE LIMITED

Company number 04497774

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)
31 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
26 Jul 2018 CH01 Director's details changed for Mr David Glynn on 26 July 2018
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
25 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
09 Aug 2016 CH01 Director's details changed for Keith Malcolm Warner on 9 August 2016
09 Aug 2016 CH01 Director's details changed for Annick Solange Le Claire on 9 August 2016
09 Aug 2016 CH03 Secretary's details changed for Carol Glynn on 9 August 2016
09 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
20 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
29 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
30 Apr 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
28 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
28 Aug 2013 AD01 Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG England on 28 August 2013
08 May 2013 AA Total exemption full accounts made up to 31 July 2012
17 Oct 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
17 Oct 2012 CH01 Director's details changed for Keith Malcolm Warner on 15 October 2012
17 Oct 2012 CH01 Director's details changed for David Glynn on 15 October 2012
17 Oct 2012 CH01 Director's details changed for Annick Solange Le Claire on 15 October 2012
02 May 2012 AA Total exemption full accounts made up to 31 July 2011
16 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
05 Aug 2011 AD01 Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 5 August 2011
15 Jun 2011 AD01 Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 15 June 2011