- Company Overview for CROSS STONE ESTATES LIMITED (09158579)
- Filing history for CROSS STONE ESTATES LIMITED (09158579)
- People for CROSS STONE ESTATES LIMITED (09158579)
- Charges for CROSS STONE ESTATES LIMITED (09158579)
- More for CROSS STONE ESTATES LIMITED (09158579)
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) |
---|---|---|---|
07 Dec 2018 | MR04 | Satisfaction of charge 091585790009 in full | |
07 Dec 2018 | MR04 | Satisfaction of charge 091585790003 in full | |
07 Dec 2018 | MR04 | Satisfaction of charge 091585790004 in full | |
07 Dec 2018 | MR04 | Satisfaction of charge 091585790005 in full | |
31 Mar 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
01 Feb 2018 | AP01 | Appointment of Alexander Ross Barbour as a director on 1 February 2018 | |
01 Feb 2018 | AP01 | Appointment of James Fraser Barbour as a director on 1 February 2018 | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | AD01 | Registered office address changed from The Old Mill the Warren Crowborough TN6 1UB to The Old Mill the Warren Crowborough TN6 1UB on 31 March 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | CH03 | Secretary's details changed for Robert Kenneth Reilly on 31 March 2015 | |
07 Apr 2015 | CH01 | Director's details changed for Terence Kenny on 31 March 2015 | |
07 Apr 2015 | CH01 | Director's details changed for Mr Charles Ross Fraser Barbour on 31 March 2015 | |
20 Dec 2014 | MR01 | Registration of charge 091585790001, created on 18 December 2014 | |
20 Dec 2014 | MR01 | Registration of charge 091585790004, created on 18 December 2014 | |
20 Dec 2014 | MR01 | Registration of charge 091585790002, created on 18 December 2014 | |
20 Dec 2014 | MR01 | Registration of charge 091585790003, created on 18 December 2014 | |
20 Dec 2014 | MR01 | Registration of charge 091585790005, created on 18 December 2014 | |
20 Dec 2014 | MR01 | Registration of charge 091585790006, created on 18 December 2014 | |
20 Dec 2014 | MR01 |
Registration of charge 091585790008, created on 18 December 2014
|
|
20 Dec 2014 | MR01 |
Registration of charge 091585790009, created on 18 December 2014
|