- Company Overview for CROSS LANE COURT LIMITED (05969214)
- Filing history for CROSS LANE COURT LIMITED (05969214)
- People for CROSS LANE COURT LIMITED (05969214)
- More for CROSS LANE COURT LIMITED (05969214)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
23 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
09 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
20 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
21 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
14 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
22 May 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 March 2018 | |
11 May 2018 | CH01 | Director's details changed for Mrs Eleanor Mary Fisher on 11 May 2018 | |
11 May 2018 | CH03 | Secretary's details changed for Mrs Eleanor Mary Fisher on 11 May 2018 | |
11 May 2018 | CH01 | Director's details changed for Mrs Eleanor Mary Fisher on 11 May 2018 | |
11 May 2018 | PSC04 | Change of details for Mrs Eleanor Mary Fisher as a person with significant control on 11 May 2018 | |
13 Apr 2018 | AP01 | Appointment of Mr John Soloman Fisher as a director on 13 April 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
29 Nov 2016 | AD01 | Registered office address changed from 5 Marland Close Rochdale Lancs OL11 4RG to Great Head House Estates Priory Road Ulverston Cumbria LA12 9RX on 29 November 2016 | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
09 Dec 2015 | AA | Accounts for a dormant company made up to 31 October 2015 |