Advanced company searchLink opens in new window

CROSSCOUNTY PROPERTIES LIMITED

Company number NI062913

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3,600,000
08 Feb 2016 CH03 Secretary's details changed for Mr David Albert Mahon on 30 January 2016
18 Dec 2015 AA01 Previous accounting period extended from 28 December 2014 to 29 June 2015
25 Sep 2015 AA01 Previous accounting period shortened from 29 December 2014 to 28 December 2014
08 Apr 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3,600,000
22 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Sep 2014 AA01 Previous accounting period shortened from 30 December 2013 to 29 December 2013
14 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3,600,000
23 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
21 May 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
01 Oct 2012 AA Accounts for a small company made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
24 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
24 Feb 2011 CH03 Secretary's details changed for David Albert Mahon on 30 January 2011
30 Sep 2010 AA Accounts for a small company made up to 31 December 2009
29 Apr 2010 AP03 Appointment of David Albert Mahon as a secretary
29 Apr 2010 TM02 Termination of appointment of Stephanie Thompson as a secretary
19 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
18 Mar 2010 CH03 Secretary's details changed for Stephanie Florence Thompson on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Frederick Winston Phair on 18 March 2010
18 Mar 2010 CH01 Director's details changed for David Albert Mahon on 18 March 2010