CROSSHILL PROPERTY PARTNERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/12/2430 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

18/11/2418 November 2024 Change of details for Mr Anthony Edwards as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from Suite 9 Newspaper House Tannery Lane Penketh Warrington WA5 2UD England to Unit 1-3 Salisbury Street Widnes WA8 6PJ on 2024-11-18

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/09/2315 September 2023 Registration of charge 117932410002, created on 2023-09-14

View Document

15/09/2315 September 2023 Registration of charge 117932410001, created on 2023-09-14

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

17/12/2117 December 2021 Change of details for Mr Anthony Edwards as a person with significant control on 2021-11-30

View Document

17/12/2117 December 2021 Registered office address changed from Williams & Co Accountants Pelican House, 119C Eastbank Street Southport Merseyside PR8 1DQ England to Suite 9 Newspaper House Tannery Lane Penketh Warrington WA5 2UD on 2021-12-17

View Document

17/12/2117 December 2021 Change of details for Mr Gareth James Stephen Nuttall as a person with significant control on 2021-11-30

View Document

17/12/2117 December 2021 Director's details changed for Mr Gareth James Stephen Nuttall on 2021-11-30

View Document

17/12/2117 December 2021 Director's details changed for Mr Anthony Edwards on 2021-11-30

View Document

09/03/219 March 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LUCAS OWEN

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR PAUL LUCAS OWEN

View Document

13/12/1913 December 2019 12/12/19 STATEMENT OF CAPITAL GBP 150

View Document

28/01/1928 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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