CROSS DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

24/01/2324 January 2023 Appointment of Mr Allan Conway Monk as a director on 2022-11-29

View Document

29/11/2229 November 2022 Appointment of Mr Jason Paul Monk as a director on 2022-11-25

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/12/216 December 2021 Termination of appointment of Jason Paul Monk as a director on 2021-11-01

View Document

06/12/216 December 2021 Termination of appointment of Allan Conway Monk as a director on 2021-11-01

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/04/211 April 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM BANK CHAMBERS 1-5 WANDSWORTH ROAD VAUXHALL LONDON SW8 2LN ENGLAND

View Document

30/06/1930 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091981770004

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 51 ST. GEORGES ROAD WIMBLEDON LONDON SW19 4EA

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091981770002

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091981770003

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 DIRECTOR APPOINTED MR ALLAN CONWAY MONK

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR JASON PAUL MONK

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091981770001

View Document

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR WATTLE HILL OAST LTD

View Document

05/04/165 April 2016 SECRETARY APPOINTED MR RICHARD HINDLEY

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR ROBERT WILLIAM HARLEY

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR JASON MONK

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN MONK

View Document

21/10/1521 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/09/141 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM WATTLE HILL OAST BEACON LANE STAPLECROSS TN32 5QP UNITED KINGDOM

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