- Company Overview for STEVE CROSS PROPERTIES LIMITED (06142346)
- Filing history for STEVE CROSS PROPERTIES LIMITED (06142346)
- People for STEVE CROSS PROPERTIES LIMITED (06142346)
- Charges for STEVE CROSS PROPERTIES LIMITED (06142346)
- More for STEVE CROSS PROPERTIES LIMITED (06142346)
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) |
---|---|---|---|
05 Apr 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 May 2010 | AD01 | Registered office address changed from 173 the Moors Kidlington Oxfordshire OX5 2AE on 20 May 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Julia Mary Taylor on 7 March 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2009 | 363a | Return made up to 07/03/09; full list of members | |
30 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2008 | 363a | Return made up to 07/03/08; full list of members | |
01 Feb 2008 | 395 | Particulars of mortgage/charge | |
24 Mar 2007 | 288b | Director resigned | |
24 Mar 2007 | 288b | Secretary resigned | |
24 Mar 2007 | 288a | New director appointed | |
24 Mar 2007 | 288a | New secretary appointed;new director appointed | |
24 Mar 2007 | 287 | Registered office changed on 24/03/07 from: 2, meadow court, high street witney oxfordshire OX28 6ER | |
07 Mar 2007 | NEWINC | Incorporation |