- Company Overview for CROSSGATE HOMES LIMITED (SC212682)
- Filing history for CROSSGATE HOMES LIMITED (SC212682)
- People for CROSSGATE HOMES LIMITED (SC212682)
- Charges for CROSSGATE HOMES LIMITED (SC212682)
- More for CROSSGATE HOMES LIMITED (SC212682)
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 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
15 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
21 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
07 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
23 Aug 2020 | MR05 | All of the property or undertaking has been released from charge 6 | |
23 Aug 2020 | MR05 | All of the property or undertaking has been released from charge 2 | |
23 Aug 2020 | MR05 | All of the property or undertaking has been released from charge 3 | |
23 Aug 2020 | MR05 | All of the property or undertaking has been released from charge 4 | |
23 Aug 2020 | MR05 | All of the property or undertaking has been released from charge 5 | |
15 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
17 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from 2 2 Forrester Park Drive Cairneyhill Fife KY12 8BX United Kingdom to 2 Forrester Park Drive Cairneyhill KY12 8BX on 25 February 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from 15 Birch Grove Cowdenbeath KY4 9EH Scotland to 2 2 Forrester Park Drive Cairneyhill Fife KY12 8BX on 28 January 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
27 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
26 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
03 Feb 2017 | CH01 | Director's details changed for Mr Brian Reid on 2 February 2017 | |
03 Feb 2017 | CH01 | Director's details changed for Mrs Hazel Reid on 2 February 2017 |