CROSS STONE REGENERATION (BROOKS ROAD) LIMITED
Company number 09432849
- Company Overview for CROSS STONE REGENERATION (BROOKS ROAD) LIMITED (09432849)
- Filing history for CROSS STONE REGENERATION (BROOKS ROAD) LIMITED (09432849)
- People for CROSS STONE REGENERATION (BROOKS ROAD) LIMITED (09432849)
- More for CROSS STONE REGENERATION (BROOKS ROAD) LIMITED (09432849)
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 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 | CH03 | Secretary's details changed for Robert Kenneth Reilly on 31 March 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mr Charles Ross Fraser Barbour on 31 January 2016 | |
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 | |
17 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | CH03 | Secretary's details changed for Robert Kenneth Reilly on 29 May 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from The Old Mill the Warren Crowborough TN6 1UB to The Old Mill the Warren Crowborough TN6 1UB on 2 June 2015 | |
02 Jun 2015 | CH01 | Director's details changed for Mr Charles Ross Fraser Barbour on 29 May 2015 | |
29 May 2015 | CERTNM |
Company name changed upwood holdings LIMITED\certificate issued on 29/05/15
|
|
28 May 2015 | TM01 | Termination of appointment of Robert William Davie Barbour as a director on 28 May 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | CH03 | Secretary's details changed for Robert Kenneth Reilly on 31 March 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Sarah Margaret Barbour as a director on 30 March 2015 | |
07 Apr 2015 | CH01 | Director's details changed for Mr Robert William Davie Barbour on 31 March 2015 | |
07 Apr 2015 | CH01 | Director's details changed for Mr Charles Ross Fraser Barbour on 31 March 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from The Old Mill the Warren Crowborough TN6 1UB England to The Old Mill the Warren Crowborough TN6 1UB on 7 April 2015 | |
24 Feb 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 March 2015 | |
10 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-10
|