CROSSCO (1371) LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2024-06-30 with no updates |
06/02/256 February 2025 | Full accounts made up to 2023-12-31 |
30/12/2430 December 2024 | Change of details for Crossco (1370) Limited as a person with significant control on 2024-11-01 |
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 |
01/11/241 November 2024 | Termination of appointment of Christopher Stephen Mccarthy as a director on 2024-10-31 |
29/07/2429 July 2024 | Termination of appointment of Javier Peiro Balaguer as a director on 2024-07-01 |
29/07/2429 July 2024 | Termination of appointment of Pablo Vera as a director on 2024-07-12 |
17/06/2417 June 2024 | Appointment of Mr Fraser Wilson Mckenzie as a director on 2024-06-10 |
17/06/2417 June 2024 | Appointment of Mr Steven John Longdon as a director on 2024-06-10 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
06/10/236 October 2023 | Full accounts made up to 2022-12-31 |
07/08/237 August 2023 | Change of details for Crossco (1370) Limited as a person with significant control on 2016-04-06 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-03 with no updates |
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 |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
06/03/236 March 2023 | Full accounts made up to 2021-12-31 |
05/04/225 April 2022 | Full accounts made up to 2021-03-31 |
05/08/215 August 2021 | Satisfaction of charge 090677390001 in full |
03/08/213 August 2021 | Director's details changed for Mr Pablo Vera on 2021-07-29 |
02/08/212 August 2021 | Cessation of Victoria Jackson-Smith as a person with significant control on 2021-07-29 |
02/08/212 August 2021 | Cessation of Bgf Gp Limited as a person with significant control on 2021-07-29 |
30/07/2130 July 2021 | Termination of appointment of Victoria Jackson-Smith as a director on 2021-07-29 |
30/07/2130 July 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
30/07/2130 July 2021 | Termination of appointment of Ross Stephen Smith as a director on 2021-07-29 |
30/07/2130 July 2021 | Appointment of Mr Javier Peiro Balaguer as a director on 2021-07-29 |
30/07/2130 July 2021 | Appointment of Mr Pablo Vera as a director on 2021-07-29 |
30/07/2130 July 2021 | Appointment of Mr Christopher Stephen Mccarthy as a director on 2021-07-29 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-03 with no updates |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
07/09/187 September 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
12/06/1812 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JACKSON-SMITH |
11/06/1811 June 2018 | PSC'S CHANGE OF PARTICULARS / BUSINESS GROWTH FUND PLC (AS GENERAL PARTNER OF BGF INVESTMENTS LP) / 06/04/2016 |
26/01/1826 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAN JACKSON |
18/09/1718 September 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
06/11/166 November 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
27/06/1627 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
21/12/1521 December 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
08/06/158 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
08/08/148 August 2014 | CURRSHO FROM 30/06/2015 TO 31/03/2015 |
01/08/141 August 2014 | 17/07/14 STATEMENT OF CAPITAL GBP 701 |
01/08/141 August 2014 | DIRECTOR APPOINTED MR ALAN JACKSON |
01/08/141 August 2014 | DIRECTOR APPOINTED VICTORIA JACKSON-SMITH |
01/08/141 August 2014 | 17/07/14 STATEMENT OF CAPITAL GBP 601 |
23/07/1423 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090677390001 |
02/07/142 July 2014 | DIRECTOR APPOINTED ROSS STEPHEN SMITH |
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 |
02/07/142 July 2014 | APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON |
03/06/143 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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