- 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) |
---|---|---|---|
03 Nov 2016 | AP01 | Appointment of Wayne Tinsley as a director on 27 October 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
03 Aug 2016 | AD01 | Registered office address changed from 34 Balfour Terrace Plymouth PL2 1RF United Kingdom to 12 Hawthorn Close Biggleswade SG18 0HE on 3 August 2016 | |
03 Aug 2016 | AP01 | Appointment of Carl Waller as a director on 27 July 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Matthew Scott as a director on 27 July 2016 | |
08 Mar 2016 | AA | Micro company accounts made up to 31 July 2015 | |
18 Dec 2015 | AP01 | Appointment of Matthew Scott as a director on 10 December 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 82 Pasley Street Plymouth PL2 1DS to 34 Balfour Terrace Plymouth PL2 1RF on 18 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Jake Holloway as a director on 10 December 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
20 Apr 2015 | TM01 | Termination of appointment of John Woods as a director on 13 April 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from 16 Stow Road Wisbech PE13 3TH United Kingdom to 82 Pasley Street Plymouth PL2 1DS on 20 April 2015 | |
20 Apr 2015 | AP01 | Appointment of Jake Holloway as a director on 13 April 2015 | |
27 Nov 2014 | AP01 | Appointment of John Woods as a director on 20 November 2014 | |
27 Nov 2014 | AD01 | Registered office address changed from 260 Bury Street West London N9 9LB United Kingdom to 16 Stow Road Wisbech PE13 3TH on 27 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Charlie Oliver as a director on 20 November 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 20 August 2014 | |
09 Sep 2014 | AP01 | Appointment of Charlie Oliver as a director on 20 August 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 260 Bury Street West London N9 9LB on 9 September 2014 | |
22 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-22
|