CROSS KEYS (NAFFERTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/11/2324 November 2023 Change of details for Mr Peter Thomson as a person with significant control on 2023-09-05

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-16 with updates

View Document

05/07/235 July 2023 Change of details for Mrs Clementine Jill Thompson as a person with significant control on 2023-05-30

View Document

04/07/234 July 2023 Secretary's details changed for Mrs Clementine Jill Thompson on 2023-05-30

View Document

19/06/2319 June 2023 Change of details for Mr Peter Thomson as a person with significant control on 2023-05-30

View Document

19/06/2319 June 2023 Director's details changed for Mr Peter Thomson on 2023-05-30

View Document

19/06/2319 June 2023 Secretary's details changed for Mrs Clementine Jill Thompson on 2023-05-30

View Document

09/06/239 June 2023 Change of details for Miss Clementine Jill Pethick as a person with significant control on 2023-05-30

View Document

09/06/239 June 2023 Secretary's details changed for Miss Clementine Jill Pethick on 2023-05-30

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMSON / 23/06/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 4-6 SWABY'S YARD WALKERGATE BEVERLEY EAST YORKSHIRE HU17 9BZ

View Document

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY HARRY THOMSON

View Document

06/07/156 July 2015 SECRETARY APPOINTED MISS CLEMENTINE JILL PETHICK

View Document

06/07/156 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/04/1513 April 2015 10/04/15 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMSON / 04/02/2015

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 4-6 SWABYS YARD WALKERGATE BEVERLEY EAST YORKSHIRE HU17 9BZ

View Document

03/07/143 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/07/1312 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/01/1318 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/07/122 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/11/1110 November 2011 PREVSHO FROM 30/06/2011 TO 31/05/2011

View Document

01/07/111 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/06/1021 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

14/11/0914 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/11/0914 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/10/0929 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM CROSS KEYS 1 NORTH STREET NAFFERTON DRIFFIELD EAST YORKSHIRE YO25 4JW

View Document

10/07/0910 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMSON / 01/01/2009

View Document

03/10/083 October 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU

View Document

09/06/089 June 2008 COMPANY NAME CHANGED THE STAR INN (NORTH DALTON) LTD CERTIFICATE ISSUED ON 10/06/08

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/07/077 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/077 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 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