CROSSWAYS DEVELOPMENT SOLUTIONS LIMITED

Company Documents

DateDescription
06/07/196 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1922 May 2019 APPLICATION FOR STRIKING-OFF

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

15/06/1715 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

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

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 6 BROOK STREET LONDON W1S 1BB

View Document

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

View Accounts

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW MYRON DAVIES / 02/01/2016

View Document

19/01/1619 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

22/09/1522 September 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

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW MYRON DAVIES / 02/01/2014

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD ROYSTON MORRIS / 02/01/2014

View Document

06/01/146 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MORRIS / 02/01/2014

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/01/1330 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MORRIS / 10/01/2012

View Document

10/01/1210 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM CROSSWAYS, ST LEONARDS ROAD THAMES DITTON SURREY KT7 0RP

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY AVRIL SILVA

View Document

20/01/1120 January 2011 SECRETARY APPOINTED MR HOWARD ROYSTON MORRIS

View Document

20/01/1120 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR HUW MYRON DAVIES

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MORRIS / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/01/093 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 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