CROSSWIND DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

12/11/2412 November 2024 Resolutions

View Document

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-11-07

View Document

29/08/2429 August 2024 Accounts for a small company made up to 2023-12-31

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

12/02/2412 February 2024 Change of details for Green Midco Limited as a person with significant control on 2023-07-25

View Document

20/12/2320 December 2023 Termination of appointment of Alistair Maclean Darling as a director on 2023-11-30

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

28/07/2128 July 2021 Appointment of Mr Stephen Dunlop as a director on 2021-07-19

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILLESPIE-SMITH

View Document

06/11/196 November 2019 04/11/19 STATEMENT OF CAPITAL GBP 3500100

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

16/04/1916 April 2019 31/12/18 SMALL

View Document

03/04/193 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 1000100

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MS LESLEY MARIE SAWERS

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR ANDREW SUTHERLAND

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN SWAN

View Document

17/12/1817 December 2018 SAIL ADDRESS CREATED

View Document

17/12/1817 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR ALISTAIR MACLEAN DARLING

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

20/09/1720 September 2017 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

21/07/1721 July 2017 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