CROSSHALL DEVELOPMENTS (LEEDS) LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
16/09/2516 September 2025 New | Application to strike the company off the register |
04/03/254 March 2025 | Confirmation statement made on 2025-02-11 with updates |
03/03/253 March 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/04/245 April 2024 | Notification of Peter Baldwin as a person with significant control on 2024-03-31 |
05/04/245 April 2024 | Cessation of Aspect Building Solutions Limited as a person with significant control on 2024-03-31 |
21/02/2421 February 2024 | Director's details changed for Mr Jeremy Coates on 2024-02-21 |
19/02/2419 February 2024 | Director's details changed for Mr Jeremy Coates on 2024-02-19 |
19/02/2419 February 2024 | Registered office address changed from Wentworth House Turnberry Park Road Gildersome Leeds LS27 7LE England to 25 Melbourne Street Morley Leeds LS27 8BG on 2024-02-19 |
19/02/2419 February 2024 | Change of details for Aspect Building Solutions Limited as a person with significant control on 2024-02-19 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-11 with updates |
15/02/2415 February 2024 | Registered office address changed from 25 Melbourne Street Morley Leeds West Yorkshire LS27 8BG to Wentworth House Turnberry Park Road Gildersome Leeds LS27 7LE on 2024-02-15 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-05-31 |
16/12/2316 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
10/10/1810 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
24/12/1724 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/09/149 September 2014 | DIRECTOR APPOINTED MRS DELLA BALDWIN |
09/09/149 September 2014 | DIRECTOR APPOINTED MRS SUSAN PATRICIA BALDWIN |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
14/11/1314 November 2013 | PREVEXT FROM 28/02/2013 TO 31/03/2013 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
22/05/1222 May 2012 | ARTICLES OF ASSOCIATION |
15/05/1215 May 2012 | VARYING SHARE RIGHTS AND NAMES |
14/02/1214 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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