Advanced company searchLink opens in new window

CROSSHANDS CARE LIMITED

Company number 07171632

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)
27 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 4
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Nov 2015 AP01 Appointment of Mr James Fletcher as a director on 1 August 2015
01 May 2015 TM01 Termination of appointment of James Fletcher as a director on 30 April 2015
01 May 2015 AP01 Appointment of Mrs Sara Bethan Fletcher as a director on 1 May 2015
25 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
16 Mar 2015 AD01 Registered office address changed from 36 Commercial Street Tredegar Gwent NP22 3DJ to 4 Trem Y Goron Pontllanfraith Blackwood Caerphilly NP12 2HX on 16 March 2015
13 Jan 2015 AA Total exemption small company accounts made up to 28 February 2014
12 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
25 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
26 Sep 2012 TM01 Termination of appointment of Andrew Davies as a director
26 Sep 2012 AA Accounts for a dormant company made up to 28 February 2012
29 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
29 Mar 2012 CH01 Director's details changed for Mr James Fletcher on 1 December 2011
28 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
03 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
16 Mar 2011 TM02 Termination of appointment of Luke Hurley as a secretary
16 Mar 2011 TM01 Termination of appointment of Luke Hurley as a director
16 Mar 2011 AD01 Registered office address changed from 16 Westvview Cresent Oakdale Blackwood Gwent NP12 0JG United Kingdom on 16 March 2011
26 Feb 2010 NEWINC Incorporation