CROSSBROOK PROPERTY SERVICES LIMITED

Company Documents

DateDescription
24/05/1724 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/05/1627 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/05/1520 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/06/1416 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR ROBERT FRANK LAURELLA

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 160

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES WHALE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/05/1323 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANE

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1126 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

05/11/105 November 2010 CURREXT FROM 31/03/2011 TO 31/03/2012

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN HALL

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR RICHARD WILLIAM LANE

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR TIMOTHY GERVASE SOMERS

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/10/1025 October 2010 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

25/10/1025 October 2010 25/10/10 STATEMENT OF CAPITAL GBP 150

View Document

22/10/1022 October 2010 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