T. CROSSLING & CO. LIMITED
Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Resolutions |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | Statement of capital on 2024-12-12 |
15/10/2415 October 2024 | Termination of appointment of Douglas Brash Christie as a director on 2024-10-15 |
08/10/248 October 2024 | Group of companies' accounts made up to 2023-12-31 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-21 with updates |
02/09/242 September 2024 | Appointment of Mr John James Mckerracher as a director on 2024-09-01 |
02/09/242 September 2024 | Registered office address changed from Crossling Building Coast Road Newcastle upon Tyne NE6 5TP United Kingdom to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 2024-09-02 |
02/03/242 March 2024 | Registered office address changed from P.O. Box 5 Coast Road Newcastle upon Tyne NE6 5TP to Crossling Building Coast Road Newcastle upon Tyne NE6 5TP on 2024-03-02 |
08/01/248 January 2024 | Appointment of William Sones Woof as a secretary on 2024-01-03 |
08/01/248 January 2024 | Termination of appointment of Kevin Cornelius Clifford as a secretary on 2024-01-03 |
08/01/248 January 2024 | Termination of appointment of Charles Peter Hodnett Errington as a director on 2024-01-03 |
08/01/248 January 2024 | Termination of appointment of Kevin Cornelius Clifford as a director on 2024-01-03 |
08/01/248 January 2024 | Termination of appointment of Richard Roger Errington as a director on 2024-01-03 |
08/01/248 January 2024 | Appointment of Mr William Sones Woof as a director on 2024-01-03 |
08/01/248 January 2024 | Appointment of Mr Douglas Brash Christie as a director on 2024-01-03 |
22/12/2322 December 2023 | Cessation of Charles Peter Hodnett Errington as a person with significant control on 2023-12-21 |
21/12/2321 December 2023 | Notification of Maymask (249) Limited as a person with significant control on 2023-12-21 |
21/12/2321 December 2023 | Cessation of Richard Roger Errington as a person with significant control on 2023-12-21 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-21 with updates |
01/08/231 August 2023 | Group of companies' accounts made up to 2022-12-31 |
29/09/2229 September 2022 | Group of companies' accounts made up to 2021-12-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
01/11/211 November 2021 | Confirmation statement made on 2021-09-21 with no updates |
27/09/2127 September 2021 | Group of companies' accounts made up to 2020-12-31 |
23/09/1423 September 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
19/09/1419 September 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
17/10/1317 October 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
08/08/138 August 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
19/10/1219 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
19/10/1219 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ROGER ERRINGTON |
03/10/123 October 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
05/10/115 October 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
26/09/1126 September 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROGER ERRINGTON / 26/10/2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER HODNETT ERRINGTON / 26/10/2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ERRINGTON / 21/09/2010 |
13/10/1013 October 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET ERRINGTON / 21/09/2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CORNELIUS CLIFFORD / 21/09/2010 |
17/09/1017 September 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
23/07/1023 July 2010 | APPOINTMENT TERMINATED, DIRECTOR LEWIS WALTON |
26/01/1026 January 2010 | SECRETARY APPOINTED MR KEVIN CORNELIUS CLIFFORD |
26/01/1026 January 2010 | APPOINTMENT TERMINATED, SECRETARY LEWIS WALTON |
11/11/0911 November 2009 | DIRECTOR APPOINTED KEVIN CORNELIUS CLIFFORD |
01/10/091 October 2009 | RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS |
29/09/0929 September 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
03/10/083 October 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
07/11/077 November 2007 | NEW DIRECTOR APPOINTED |
27/10/0727 October 2007 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
12/10/0712 October 2007 | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
10/10/0610 October 2006 | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | AUDITOR'S RESIGNATION |
22/09/0522 September 2005 | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
22/03/0522 March 2005 | DIRECTOR RESIGNED |
12/01/0512 January 2005 | NEW DIRECTOR APPOINTED |
30/09/0430 September 2004 | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
16/10/0316 October 2003 | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS |
09/10/039 October 2003 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
03/10/023 October 2002 | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS |
04/09/024 September 2002 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
23/10/0123 October 2001 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
04/10/014 October 2001 | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS |
16/10/0016 October 2000 | RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS |
30/08/0030 August 2000 | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
19/10/9919 October 1999 | RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED |
08/09/998 September 1999 | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
16/10/9816 October 1998 | RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS |
07/09/987 September 1998 | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
28/07/9828 July 1998 | AUDITOR'S RESIGNATION |
22/10/9722 October 1997 | RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED |
07/05/977 May 1997 | � IC 50000/39034 01/10/96 � SR 10966@1=10966 |
07/05/977 May 1997 | POS 01/10/96 |
03/05/973 May 1997 | FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
16/10/9616 October 1996 | RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS |
12/06/9612 June 1996 | FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
18/10/9518 October 1995 | RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
27/07/9527 July 1995 | NEW SECRETARY APPOINTED |
27/07/9527 July 1995 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/06/9512 June 1995 | FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
05/10/945 October 1994 | DIRECTOR RESIGNED |
05/10/945 October 1994 | RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS;DIRECTOR RESIGNED |
28/06/9428 June 1994 | FULL ACCOUNTS MADE UP TO 31/12/93 |
18/10/9318 October 1993 | |
18/10/9318 October 1993 | RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
18/10/9318 October 1993 | DIRECTOR'S PARTICULARS CHANGED |
18/10/9318 October 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
07/05/937 May 1993 | SHARES AGREEMENT OTC |
26/01/9326 January 1993 | ADOPT MEM AND ARTS 01/01/93 |
26/01/9326 January 1993 | NC INC ALREADY ADJUSTED 01/01/93 |
26/01/9326 January 1993 | Resolutions |
26/01/9326 January 1993 | Resolutions |
26/01/9326 January 1993 | � NC 100/50000 01/01/93 |
26/01/9326 January 1993 | REGISTERED OFFICE CHANGED ON 26/01/93 FROM: WILKINSON MANGHAN SUN ALLIANCE HOUSE 35 MOSLEY STREET NEWCASTLE-UPON-TYNE. NE1 1XX |
18/01/9318 January 1993 | COMPANY NAME CHANGED GATEPACE LIMITED CERTIFICATE ISSUED ON 19/01/93 |
22/12/9222 December 1992 | NEW DIRECTOR APPOINTED |
22/12/9222 December 1992 | NEW DIRECTOR APPOINTED |
22/12/9222 December 1992 | NEW DIRECTOR APPOINTED |
22/12/9222 December 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
22/12/9222 December 1992 | NEW DIRECTOR APPOINTED |
22/12/9222 December 1992 | |
22/12/9222 December 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
09/12/929 December 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
02/11/922 November 1992 | REGISTERED OFFICE CHANGED ON 02/11/92 FROM: G OFFICE CHANGED 02/11/92 1D PRINCES BUILDING 7 QUEEN STREET NEWCASTLE UPON TYNE NE1 3XL |
02/11/922 November 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
02/11/922 November 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
21/09/9221 September 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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