- Company Overview for ANTONY CROSSFIELD LIMITED (06270881)
- Filing history for ANTONY CROSSFIELD LIMITED (06270881)
- People for ANTONY CROSSFIELD LIMITED (06270881)
- More for ANTONY CROSSFIELD LIMITED (06270881)
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) |
---|---|---|---|
29 Dec 2013 | AD01 | Registered office address changed from 8 Blandfield Road London SW12 8BG United Kingdom on 29 December 2013 | |
07 Jun 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
|
|
10 Sep 2012 | AP01 | Appointment of Antony Crossfield as a director | |
09 Sep 2012 | TM01 | Termination of appointment of Richard Everall as a director | |
07 Jun 2012 | CERTNM |
Company name changed cassa further developments LIMITED\certificate issued on 07/06/12
|
|
06 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
06 Jun 2012 | AP01 | Appointment of Mr Richard James Everall as a director | |
23 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 May 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
12 Sep 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
10 Sep 2011 | TM01 | Termination of appointment of Joanne Jennings as a director | |
08 Sep 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
18 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
14 Jul 2010 | AD01 | Registered office address changed from Decimal Place Registrars Limited 8 Blandfield Road London SW12 8BG on 14 July 2010 | |
16 Apr 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
31 Jul 2009 | 288c | Director's change of particulars / joanne jennings / 31/07/2009 | |
26 Jun 2009 | 288b | Appointment terminated secretary decimal place registrars LIMITED | |
26 Jun 2009 | 363a | Return made up to 06/06/09; full list of members | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
02 Dec 2008 | 363a | Return made up to 06/06/08; full list of members | |
04 Mar 2008 | 288a | Director appointed joanne jennings | |
04 Mar 2008 | 288a | Secretary appointed decimal place registrars LIMITED |