CROSSCO (1371) LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2024-06-30 with no updates

View Document

06/02/256 February 2025 Full accounts made up to 2023-12-31

View Document

30/12/2430 December 2024 Change of details for Crossco (1370) Limited as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Christopher Stephen Mccarthy as a director on 2024-10-31

View Document

29/07/2429 July 2024 Termination of appointment of Javier Peiro Balaguer as a director on 2024-07-01

View Document

29/07/2429 July 2024 Termination of appointment of Pablo Vera as a director on 2024-07-12

View Document

17/06/2417 June 2024 Appointment of Mr Fraser Wilson Mckenzie as a director on 2024-06-10

View Document

17/06/2417 June 2024 Appointment of Mr Steven John Longdon as a director on 2024-06-10

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Change of details for Crossco (1370) Limited as a person with significant control on 2016-04-06

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

06/07/236 July 2023 Registered office address changed from Windermere Mrf Thomlinson Road Hartlepool TS25 1NS to Ashford House Grenadier Road Exeter Devon EX1 3LH on 2023-07-06

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Satisfaction of charge 090677390001 in full

View Document

03/08/213 August 2021 Director's details changed for Mr Pablo Vera on 2021-07-29

View Document

02/08/212 August 2021 Cessation of Victoria Jackson-Smith as a person with significant control on 2021-07-29

View Document

02/08/212 August 2021 Cessation of Bgf Gp Limited as a person with significant control on 2021-07-29

View Document

30/07/2130 July 2021 Termination of appointment of Victoria Jackson-Smith as a director on 2021-07-29

View Document

30/07/2130 July 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

30/07/2130 July 2021 Termination of appointment of Ross Stephen Smith as a director on 2021-07-29

View Document

30/07/2130 July 2021 Appointment of Mr Javier Peiro Balaguer as a director on 2021-07-29

View Document

30/07/2130 July 2021 Appointment of Mr Pablo Vera as a director on 2021-07-29

View Document

30/07/2130 July 2021 Appointment of Mr Christopher Stephen Mccarthy as a director on 2021-07-29

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

07/09/187 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JACKSON-SMITH

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / BUSINESS GROWTH FUND PLC (AS GENERAL PARTNER OF BGF INVESTMENTS LP) / 06/04/2016

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN JACKSON

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

06/11/166 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/06/158 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

08/08/148 August 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

01/08/141 August 2014 17/07/14 STATEMENT OF CAPITAL GBP 701

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR ALAN JACKSON

View Document

01/08/141 August 2014 DIRECTOR APPOINTED VICTORIA JACKSON-SMITH

View Document

01/08/141 August 2014 17/07/14 STATEMENT OF CAPITAL GBP 601

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090677390001

View Document

02/07/142 July 2014 DIRECTOR APPOINTED ROSS STEPHEN SMITH

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON

View Document

03/06/143 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information