- Company Overview for CROSSROADS DERBYSHIRE LTD (07164749)
- Filing history for CROSSROADS DERBYSHIRE LTD (07164749)
- People for CROSSROADS DERBYSHIRE LTD (07164749)
- More for CROSSROADS DERBYSHIRE LTD (07164749)
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) |
---|---|---|---|
21 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Sep 2018 | AP01 | Appointment of Ms Lisa Morris as a director on 17 November 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
08 Feb 2018 | TM01 | Termination of appointment of Martin Walter Thomas as a director on 6 August 2017 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
05 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 | Annual return made up to 22 February 2016 no member list | |
09 Mar 2016 | TM01 | Termination of appointment of Mary Frances Moss as a director on 12 November 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Ms Gilla Hollman on 18 November 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Gilla Hollman-Sykes on 18 November 2015 | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Miss Meera Chand on 18 November 2015 | |
06 Nov 2015 | CERTNM |
Company name changed high peak women's aid\certificate issued on 06/11/15
|
|
30 Jun 2015 | TM01 | Termination of appointment of Alexandra Catherine Tandy Smith as a director on 21 May 2015 | |
06 Mar 2015 | AR01 | Annual return made up to 22 February 2015 no member list | |
06 Mar 2015 | AD01 | Registered office address changed from 2a Victoria Street Glossop Derbyshire SK13 8AB England to 2a Victoria Street Glossop Derbyshire SK13 8AB on 6 March 2015 | |
06 Mar 2015 | AP01 | Appointment of Mrs Mary Frances Moss as a director on 12 November 2014 | |
06 Mar 2015 | AP01 | Appointment of Mr Martin Walter Thomas as a director on 12 November 2014 | |
06 Mar 2015 | AP01 | Appointment of Miss Meera Chand as a director on 12 November 2014 | |
06 Mar 2015 | AD01 | Registered office address changed from 69 High Street West Glossop Derbyshire SK13 8AZ to 2a Victoria Street Glossop Derbyshire SK13 8AB on 6 March 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | TM01 | Termination of appointment of Linda Rundle as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Helen Brett as a director |