CROSS KEYS (ST NEOTS) LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-06-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-06-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-06-30

View Document

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/02/1326 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/02/1223 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MABLIN

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY SHIRLEY MABLIN

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA UNITED KINGDOM

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED JENNIFER BARBARA MABLIN

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED LORNA SALLY MABLIN

View Document

03/03/103 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM TORWOODLE ROYSTON GROVE HATCH END MIDDLESEX HA5 4HF

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 4 WOODSTEAD GROVE EDGWARE MIDDLESEX HA8 6PQ

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/04/0626 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/9717 March 1997 LOCATION OF DEBENTURE REGISTER

View Document

09/01/979 January 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 REGISTERED OFFICE CHANGED ON 01/11/96 FROM: G OFFICE CHANGED 01/11/96 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 NEW SECRETARY APPOINTED

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 AUDITOR'S RESIGNATION

View Document

01/09/941 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

12/03/9312 March 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

19/03/9119 March 1991 RETURN MADE UP TO 22/02/91; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

03/03/913 March 1991 S363A,252,386 14/02/91

View Document

02/03/902 March 1990 RETURN MADE UP TO 22/02/90; NO CHANGE OF MEMBERS

View Document

02/03/902 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

07/03/897 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: G OFFICE CHANGED 02/03/89 CARE OF WILSON WRIGHT & CO 122 CHANCERY LANE LONDON WC2A 1PP

View Document

02/03/892 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 RETURN MADE UP TO 20/01/88; NO CHANGE OF MEMBERS

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

28/03/8728 March 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 30/04/84

View Document

20/10/8620 October 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

23/03/8223 March 1982 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