- Company Overview for CROSSLANDS MANAGEMENT LIMITED (07819326)
- Filing history for CROSSLANDS MANAGEMENT LIMITED (07819326)
- People for CROSSLANDS MANAGEMENT LIMITED (07819326)
- More for CROSSLANDS MANAGEMENT LIMITED (07819326)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
20 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
08 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
07 Nov 2022 | CH01 | Director's details changed for Mrs Joanne Elizabeth Adderley on 28 August 2022 | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 Dec 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
18 Dec 2020 | CH01 | Director's details changed for Ms Alison Wood on 18 December 2020 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
07 Aug 2019 | AP01 | Appointment of Mrs Joanne Elizabeth Adderley as a director on 7 August 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Thomas James George Turner as a director on 7 August 2019 | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
15 Dec 2017 | AD01 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Diverset Ltd Ferrari House 258 Field End Road Ruislip Middlesex HA4 9UU on 15 December 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
09 Nov 2017 | CH01 | Director's details changed for Mr Thomas James George Turner on 9 November 2017 | |
19 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Jan 2017 | TM02 | Termination of appointment of Mrl Company Secretarial Services Limited as a secretary on 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
24 Oct 2016 | TM01 | Termination of appointment of Judith Rosemary Bailey as a director on 21 October 2016 |