CROSSGATE COURT SECOND NOMINEE LIMITED

Company Documents

DateDescription
13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 PREVSHO FROM 05/04/2015 TO 31/12/2014

View Document

17/02/1517 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BARKER / 18/07/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

06/02/136 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

03/02/123 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

10/02/1110 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR THE WHITTINGTON PARTNERSHIP LLP

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR DAVID CHARLES ANNETTS

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MARK ANDREW REYNOLDS

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR ANDREW MARTIN BARKER

View Document

01/04/101 April 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

01/04/101 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBERSTONE (SECRETARIES) LIMITED / 01/04/2010

View Document

01/04/101 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE WHITTINGTON PARTNERSHIP LLP / 01/04/2010

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 05/04/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 COMPANY NAME CHANGED
PGL (TWENTY-SIX) LIMITED
CERTIFICATE ISSUED ON 12/04/02

View Document

08/01/028 January 2002 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