- Company Overview for CROSSHILL PROPERTY LIMITED (NI631133)
- Filing history for CROSSHILL PROPERTY LIMITED (NI631133)
- People for CROSSHILL PROPERTY LIMITED (NI631133)
- Charges for CROSSHILL PROPERTY LIMITED (NI631133)
- More for CROSSHILL PROPERTY LIMITED (NI631133)
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) |
---|---|---|---|
26 Feb 2025 | CERTNM |
Company name changed eastwood envirowaste properties LIMITED\certificate issued on 26/02/25
|
|
25 Feb 2025 | PSC02 | Notification of Lavare Enviro Limited as a person with significant control on 24 February 2025 | |
25 Feb 2025 | PSC07 | Cessation of Suzanne Natalie Eastwood as a person with significant control on 24 February 2025 | |
25 Feb 2025 | PSC07 | Cessation of Eastwood Group Holdings Ltd as a person with significant control on 24 February 2025 | |
25 Feb 2025 | AP01 | Appointment of Mr Damian Martin Mcauley as a director on 24 February 2025 | |
25 Feb 2025 | AP01 | Appointment of Mr Eamon Francis Doherty as a director on 24 February 2025 | |
25 Feb 2025 | TM01 | Termination of appointment of Suzanne Natalie Eastwood as a director on 24 February 2025 | |
25 Feb 2025 | TM01 | Termination of appointment of John Michael Eastwood as a director on 24 February 2025 | |
25 Feb 2025 | AD01 | Registered office address changed from 137 Shore Road Newtownabbey Antrim BT37 9SY United Kingdom to 43 Lockview Road Belfast BT9 5FJ on 25 February 2025 | |
27 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
08 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
20 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
30 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Sep 2021 | AD01 | Registered office address changed from 541 Saintfield Road Carryduff Belfast BT8 8ES Northern Ireland to 137 Shore Road Newtownabbey Antrim BT37 9SY on 14 September 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
21 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
18 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 |