CROSS CHANNEL CHALLENGE LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

01/12/201 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 1 OFFICE SUITE 1, HASLEMERE HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE ENGLAND

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 24 PETWORTH ROAD HASLEMERE SURREY GU27 2HR

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

24/03/1624 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

26/02/1526 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

04/03/144 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

11/04/1311 April 2013 22/02/13 NO CHANGES

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

08/03/128 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

02/08/112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

28/03/1128 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT POTTS / 21/02/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN RADFORD POTTS / 21/02/2011

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ROBERT POTTS / 21/02/2011

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

23/03/1023 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELA HAMILTON

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS HAMILTON

View Document

06/08/096 August 2009 DIRECTOR APPOINTED KAREN RADFORD POTTS

View Document

06/08/096 August 2009 DIRECTOR AND SECRETARY APPOINTED GRAHAM ROBERT POTTS

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 22/02/09; NO CHANGE OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACC. REF. DATE EXTENDED FROM 21/08/02 TO 31/10/02

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: THE OLD COTTAGE GALMPTON KINGSBRIDGE SOUTH DEVON TQ7 3EY

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: DOMUN COTTAGE FORE STREET, AVETON GIFFORD KINGSBRIDGE DEVON TQ7 4JX

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 21/08/01

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

22/02/0022 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company