CROSSING PROPERTIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-02-17 with updates

View Document

20/01/2520 January 2025 Appointment of Mr Duncan Fraser Crosthwaite as a director on 2025-01-13

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-12-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2021-12-30

View Document

18/01/2318 January 2023 Notification of Susan Mary Crothwaite as a person with significant control on 2020-03-07

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

16/05/2216 May 2022 Registered office address changed from Afm House 6 Crofthead Road Prestwick KA9 1HW to Ailsa Cottage Cosses Ballantrae Girvan Ayrshire KA26 0LR on 2022-05-16

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

11/11/2111 November 2021 Termination of appointment of Www.Firstregistrars.Co.Uk Limited as a secretary on 2021-11-10

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRASER CROSTHWAITE / 04/03/2020

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRASER CROSTHWAITE / 04/03/2020

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBIN FRASER CROSTHWAITE / 04/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WWW.FIRSTREGISTRARS.CO.UK LIMITED / 01/10/2009

View Document

18/12/0918 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRASER CROSTHWAITE / 01/10/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 PARTIC OF MORT/CHARGE *****

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 PARTIC OF MORT/CHARGE *****

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 COMPANY NAME CHANGED AFM PROPERTIES (SCOTLAND) LIMITE D CERTIFICATE ISSUED ON 21/11/02

View Document

12/11/0212 November 2002 PARTIC OF MORT/CHARGE *****

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 18/12/00; NO CHANGE OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 18/12/99; NO CHANGE OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 PARTIC OF MORT/CHARGE *****

View Document

08/09/978 September 1997 PARTIC OF MORT/CHARGE *****

View Document

18/12/9618 December 1996 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