CROSSWAYS COMMUNITY ENTERPRISES LIMITED
Company number 08754797
- Company Overview for CROSSWAYS COMMUNITY ENTERPRISES LIMITED (08754797)
- Filing history for CROSSWAYS COMMUNITY ENTERPRISES LIMITED (08754797)
- People for CROSSWAYS COMMUNITY ENTERPRISES LIMITED (08754797)
- More for CROSSWAYS COMMUNITY ENTERPRISES LIMITED (08754797)
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) |
---|---|---|---|
01 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
01 Oct 2018 | TM01 | Termination of appointment of Susan Mary Tuckwell as a director on 18 July 2018 | |
01 Oct 2018 | PSC07 | Cessation of Susan Mary Tuckwell as a person with significant control on 18 July 2018 | |
16 May 2018 | PSC01 | Notification of Nicola Goozee as a person with significant control on 16 April 2018 | |
16 May 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
16 Apr 2018 | AP01 | Appointment of Dr Nicola Janet Goozee as a director on 16 April 2018 | |
16 Apr 2018 | PSC07 | Cessation of Stefanie Jane Tegelaars as a person with significant control on 27 July 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
28 Sep 2017 | TM01 | Termination of appointment of Stefanie Jane Tegelaars as a director on 21 July 2017 | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
16 Nov 2016 | AD01 | Registered office address changed from 17 Church Road Tunbridge Wells Kent TN1 1LG to Administration Building 8 Culverden Park Road Tunbridge Wells Kent TN4 9QX on 16 November 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
29 Jul 2016 | AP01 | Appointment of Mr Christopher Thomas Munday as a director on 3 July 2015 | |
20 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
10 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | CH01 | Director's details changed for Susan Mary Tuckwell on 1 October 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Stefanie Jane Tegelaars on 1 October 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Susan Mary Tuckwell on 1 November 2015 | |
06 Jul 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
19 Aug 2014 | TM02 | Termination of appointment of John Michael Neel as a secretary on 27 July 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of John Michael Neel as a director on 27 July 2014 | |
19 Aug 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
28 Feb 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 31 January 2014 |