CROSSJOINT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

17/01/2317 January 2023 Second filing of Confirmation Statement dated 2022-01-22

View Document

18/11/2218 November 2022 Notification of Paula Marie Graham as a person with significant control on 2022-01-02

View Document

18/11/2218 November 2022 Change of details for Mr David Gordon Graham as a person with significant control on 2022-01-02

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

06/10/226 October 2022 Change of details for Mr David Gordon Graham as a person with significant control on 2022-01-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Termination of appointment of Christopher John Hart as a director on 2022-03-01

View Document

02/03/222 March 2022 Cessation of Christopher John Hart as a person with significant control on 2022-01-01

View Document

25/01/2225 January 2022 Register inspection address has been changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR England to 15 Newland Lincoln LN1 1XG

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/07/2126 July 2021 Register(s) moved to registered office address Lane End Tower Freeman Road Off Station Road North Hykeham Lincoln Lincolnshire LN6 9AP

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

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

09/10/199 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

09/08/189 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID GORDON GRAHAM / 17/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HART / 17/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON GRAHAM / 17/01/2018

View Document

24/05/1724 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM MOOR FARM HOUSE DODDINGTON LINCOLN LN6 4RR

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079097590002

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079097590001

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 SAIL ADDRESS CHANGED FROM: MOOR FARM HOUSE DODDINGTON ROAD DODDINGTON LINCOLN LINCS LN6 4RR UNITED KINGDOM

View Document

31/12/1531 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1329 January 2013 SAIL ADDRESS CREATED

View Document

29/01/1329 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

29/01/1329 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

13/01/1213 January 2012 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