CROSS KEYS CORSLEY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Termination of appointment of Stephen Norman Jackson as a director on 2025-02-24

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Registered office address changed from The Cross Keys Lyes Green Corsley Warminster BA12 7PB England to 7 Longhedge Corsley Warminster BA12 7QZ on 2024-07-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-02-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

21/02/2221 February 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

12/01/2212 January 2022 Appointment of Mr Stephen Norman Jackson as a director on 2022-01-12

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARION MOLDON

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHNSON-JONES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARION MOLDEN / 06/12/2018

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MS MARION MOLDEN

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HUTTON

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR DANIEL ARTHUR EDWARD JOHNSON-JONES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

26/10/1726 October 2017 ADOPT ARTICLES 21/10/2017

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARION MOLDON

View Document

16/12/1616 December 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARION MOLDEN / 12/12/2016

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MS MARION MOLDEN

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR ALAN DOUGLAS HUTTON

View Document

24/11/1624 November 2016 07/10/16 STATEMENT OF CAPITAL GBP 258260

View Document

24/11/1624 November 2016 07/11/16 STATEMENT OF CAPITAL GBP 281260

View Document

05/11/165 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JACKSON

View Document

18/10/1618 October 2016 16/08/16 STATEMENT OF CAPITAL GBP 234260

View Document

18/10/1618 October 2016 08/06/16 STATEMENT OF CAPITAL GBP 217760

View Document

18/10/1618 October 2016 20/09/16 STATEMENT OF CAPITAL GBP 236260

View Document

13/06/1613 June 2016 23/05/16 STATEMENT OF CAPITAL GBP 209760

View Document

13/06/1613 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 217260

View Document

13/06/1613 June 2016 26/05/16 STATEMENT OF CAPITAL GBP 216260

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100052320002

View Document

26/05/1626 May 2016 17/05/16 STATEMENT OF CAPITAL GBP 207760

View Document

25/05/1625 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 192510

View Document

25/05/1625 May 2016 11/05/16 STATEMENT OF CAPITAL GBP 202010

View Document

19/05/1619 May 2016 21/04/16 STATEMENT OF CAPITAL GBP 138260

View Document

18/05/1618 May 2016 18/03/16 STATEMENT OF CAPITAL GBP 98260

View Document

18/05/1618 May 2016 05/04/16 STATEMENT OF CAPITAL GBP 128260

View Document

18/05/1618 May 2016 15/03/16 STATEMENT OF CAPITAL GBP 36010

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100052320001

View Document

15/02/1615 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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