Advanced company searchLink opens in new window

CROSS STONE REGENERATION (BROOKS ROAD) LIMITED

Company number 09432849

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 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
  • GBP 2
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-10
  • GBP 2