CROSS DESIGN DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
10/10/2410 October 2024 | Registered office address changed from 7 Rosebery Avenue South Shields Tyne and Wear NE33 3EU United Kingdom to 83 Coleridge Avenue South Shields Tyne & Wear NE33 3HA on 2024-10-10 |
08/10/248 October 2024 | Compulsory strike-off action has been discontinued |
08/10/248 October 2024 | Compulsory strike-off action has been discontinued |
07/10/247 October 2024 | Confirmation statement made on 2024-05-27 with no updates |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/03/204 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 054608710004 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
27/02/1927 February 2019 | REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 271 BAMBURGH AVENUE SOUTH SHIELDS NE33 3HX UNITED KINGDOM |
15/11/1815 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
06/12/176 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 8 PAGE AVENUE SOUTH SHIELDS TYNE & WEAR NE34 0SY |
20/09/1720 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 054608710005 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
25/03/1725 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 054608710004 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/02/1716 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 054608710003 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/07/1317 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 054608710002 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/05/1324 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
26/03/1326 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
26/09/1226 September 2012 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CROSS |
30/05/1230 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART DONOVAN CROSS / 01/05/2012 |
30/05/1230 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR STEWART DONOVAN CROSS / 01/05/2012 |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
27/05/1127 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/08/109 August 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART DONOVAN CROSS / 01/10/2009 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS STEWART CROSS / 01/10/2009 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEWART CROSS / 01/05/2008 |
03/03/093 March 2009 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
05/02/085 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
04/08/074 August 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/07/0621 July 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
15/06/0515 June 2005 | DIRECTOR RESIGNED |
15/06/0515 June 2005 | SECRETARY RESIGNED |
14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
03/06/053 June 2005 | REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
03/06/053 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0523 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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