CROSS FLATS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/12/2317 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/12/1914 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/07/1621 July 2016 02/06/16 NO CHANGES

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/06/1524 June 2015 02/06/15 NO CHANGES

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/06/1321 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/06/1226 June 2012 02/06/12 NO CHANGES

View Document

07/06/117 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 2 June 2010 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WELLSTOOD / 02/06/2009

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: SUNNYCROFT PUDDINGTON TIVERTON DEVON EX16 8LW

View Document

23/05/0223 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/06/018 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/10/0030 October 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: FLAT 2, CROSSROADS CHURCH STREET ALCOMBE, MINEHEAD SOMERSET TA24 6BJ

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

29/07/9929 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9929 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/06/9720 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/05/9517 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/9517 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

19/05/9319 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9218 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92

View Document

02/06/922 June 1992 EXEMPTION FROM APPOINTING AUDITORS 31/03/92

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: 4 IRNHAM ROAD MINEHEAD SOMERSET TA24 5DG

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/06/905 June 1990 REGISTERED OFFICE CHANGED ON 05/06/90 FROM: 116 HIGH STREET WIVELISCOMBE SOMERSET

View Document

05/06/905 June 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/01/8924 January 1989 WD 02/01/89 AD 06/01/89--------- £ SI 1@1=1 £ IC 2/3

View Document

30/09/8830 September 1988 COMPANY NAME CHANGED GATEOPEN PROPERTY MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 03/10/88

View Document

26/07/8826 July 1988 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