- Company Overview for CROSSGILL OPPORTUNITIES LTD (09141626)
- Filing history for CROSSGILL OPPORTUNITIES LTD (09141626)
- People for CROSSGILL OPPORTUNITIES LTD (09141626)
- More for CROSSGILL OPPORTUNITIES LTD (09141626)
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) |
---|---|---|---|
11 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Zemell Burton as a director on 5 April 2018 | |
11 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
15 Feb 2018 | PSC01 | Notification of Zemell Burton as a person with significant control on 23 January 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Zemell Burton as a director on 23 January 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from Flat 58, Albemarle Court Perkyn Square London N17 9GA England to 20 Fox Road Bristol BS5 0YB on 15 February 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Ndumbu Kusaka as a director on 23 January 2018 | |
14 Feb 2018 | PSC07 | Cessation of Ndumbu Kusaka as a person with significant control on 23 January 2018 | |
06 Feb 2018 | PSC01 | Notification of Ndumbu Kusaka as a person with significant control on 10 November 2017 | |
06 Feb 2018 | PSC07 | Cessation of Oliver Andrews as a person with significant control on 10 November 2017 | |
06 Feb 2018 | AP01 | Appointment of Mr Ndumbu Kusaka as a director on 10 November 2017 | |
06 Feb 2018 | AD01 | Registered office address changed from 21 Teviot Road Keynsham Bristol BS31 1QS United Kingdom to Flat 58, Albemarle Court Perkyn Square London N17 9GA on 6 February 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Oliver Andrews as a director on 10 November 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
18 Aug 2017 | PSC01 | Notification of Oliver Andrews as a person with significant control on 8 June 2017 | |
18 Aug 2017 | PSC07 | Cessation of Carl Waller as a person with significant control on 27 October 2016 | |
15 Jun 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 21 Teviot Road Keynsham Bristol BS31 1QS on 15 June 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 8 June 2017 | |
15 Jun 2017 | AP01 | Appointment of Oliver Andrews as a director on 8 June 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
28 Apr 2017 | TM01 | Termination of appointment of Wayne Tinsley as a director on 5 April 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from 11 Gooch Street Swindon SN1 2BA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 April 2017 | |
18 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Carl Waller as a director on 27 October 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from 12 Hawthorn Close Biggleswade SG18 0HE United Kingdom to 11 Gooch Street Swindon SN1 2BA on 3 November 2016 |