CROSSHAVEN PROPERTIES LTD.

Company Documents

DateDescription
15/01/2515 January 2025 Micro company accounts made up to 2023-07-31

View Document

15/01/2515 January 2025 Administrative restoration application

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-07-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-11-12 with no updates

View Document

17/09/2417 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-07-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/07/1529 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ADOPT ARTICLES 09/06/2014

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT FISCHEL

View Document

13/08/1313 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR STEPHEN LUKE FFRENCH DAVIS

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/07/1230 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR ROBERT GUSTAV FISCHEL

View Document

03/08/113 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERLEX FIDUCIARY SERVICES LTD / 27/07/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM -, FIRST CORPORATE 16 CHURCHILL WAY CARDIFF GLAMORGAN CF10 2DX

View Document

29/07/0829 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS; AMEND

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/08/071 August 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: FIRST CORPORATE, 16 CHURCHILL WAY, CARDIFF GLAMORGAN CF10 2DX

View Document

01/08/071 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0710 April 2007

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: FAWLEY VILLA 5 BAYDON ROAD LAMBOURN BERKSHIRE RG17 8NU

View Document

16/10/0616 October 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: GORDON COTTAGE PARSONAGE LANE LAMBOURN BERKSHIRE RG17 8PA

View Document

16/11/0516 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0516 November 2005

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 8 SOUTHAMPTON PLACE LONDON WC1A 2EA

View Document

17/03/0517 March 2005

View Document

07/03/057 March 2005 RETURN MADE UP TO 27/07/04; NO CHANGE OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/03/057 March 2005 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/02/0528 February 2005 ORDER OF COURT - RESTORATION 25/02/05

View Document

04/05/044 May 2004 STRUCK OFF AND DISSOLVED

View Document

20/01/0420 January 2004 FIRST GAZETTE

View Document

28/04/0328 April 2003

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: ATHENE HOUSE THE BROADWAY LONDON NW7 3TB

View Document

05/09/025 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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