Advanced company searchLink opens in new window

CROSSGILL OPPORTUNITIES LTD

Company number 09141626

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)
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