CROSSWAYS DEVELOPMENT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

12/11/2412 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

30/07/2430 July 2024 Change of details for Mr Peter Hoole as a person with significant control on 2024-07-01

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

30/07/2430 July 2024 Change of details for Mr Christopher Clements as a person with significant control on 2024-07-01

View Document

30/07/2430 July 2024 Director's details changed for Mr Peter Hoole on 2024-07-01

View Document

30/07/2430 July 2024 Director's details changed for Mr Christopher Clements on 2024-07-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/12/2313 December 2023 Registered office address changed from Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT United Kingdom to 74 st. Georges Road Bolton BL1 2DD on 2023-12-13

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/09/2230 September 2022 Registered office address changed from G06 the Bloc 38 Springfield Way Anlaby East Yorkshire HU10 6RJ England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 2022-09-30

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

31/03/2131 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM TREYBRIDGE ACCOUNTANTS F03 THE BLOC 38 SPRINGFIELD WAY ANLABY HU10 6RJ UNITED KINGDOM

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MOSSCROP

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM CROWN HOUSE 22 WALMESLEY ROAD LEIGH WN7 1YE UNITED KINGDOM

View Document

01/07/201 July 2020 DIRECTOR APPOINTED PAUL MOSSCROP

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HOOLE

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CLEMENTS

View Document

24/07/1924 July 2019 CESSATION OF DAVID ANTHONY LLOYD AS A PSC

View Document

24/07/1924 July 2019 CESSATION OF ASGHAR NAZERI AS A PSC

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER CLEMENTS

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR PETER HOOLE

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR ASGHAR NAZERI

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1624 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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