Advanced company searchLink opens in new window

CROSSROADS DERBYSHIRE LTD

Company number 07164749

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02
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