CROSSFIELD PROPERTIES LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 13/03/12 STATEMENT OF CAPITAL GBP 1

View Document

25/01/1225 January 2012 SOLVENCY STATEMENT DATED 13/12/11

View Document

25/01/1225 January 2012 STATEMENT BY DIRECTORS

View Document

25/01/1225 January 2012 REDUCE ISSUED CAPITAL 13/12/2011

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR ANDREW MICHAEL BROOKS

View Document

08/06/118 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROOKS

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MISS HELEN AMY BROOKS

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 7 CANNON LANE TONBRIDGE KENT TN9 1PP

View Document

21/03/1121 March 2011 SECRETARY APPOINTED MR JOHN ANTHONY BURKE

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR MICHAEL ALAN BROOKS

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR ANDREW MICHAEL BROOKS

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN SCOTT

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY PETER BROOKS

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BROOKS

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/05/107 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN BROOKS / 01/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BROOKS / 01/05/2010

View Document

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/008 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/10/981 October 1998 NC INC ALREADY ADJUSTED 02/06/98

View Document

01/10/981 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/06/98

View Document

01/10/981 October 1998 � NC 100/2600000 02/06/98

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/06/9618 June 1996

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 REGISTERED OFFICE CHANGED ON 14/06/96 FROM: G OFFICE CHANGED 14/06/96 7 CANNON LANE TONBRIDGE KENT TN9 1PP

View Document

14/05/9614 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 ADOPT MEM AND ARTS 04/07/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995

View Document

01/02/951 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/06/945 June 1994

View Document

05/06/945 June 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/05/9313 May 1993

View Document

05/11/925 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 REGISTERED OFFICE CHANGED ON 05/11/92 FROM: G OFFICE CHANGED 05/11/92 166 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2SN

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

31/05/9231 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992

View Document

06/06/916 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/05/9112 May 1991 SECRETARY RESIGNED

View Document

01/05/911 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/911 May 1991 Incorporation

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