CROSSIER PROPERTIES (SURBITON) LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 07/12/157 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 17/12/1417 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
| 17/12/1417 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MOHAMMAD NAWAZ KHOKHAR / 01/07/2014 |
| 03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 16/12/1316 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
| 25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 19/12/1219 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
| 20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 16/12/1116 December 2011 | Annual return made up to 7 December 2011 with full list of shareholders |
| 27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 15/12/1015 December 2010 | Annual return made up to 7 December 2010 with full list of shareholders |
| 21/09/1021 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
| 11/01/1011 January 2010 | Annual return made up to 7 December 2009 with full list of shareholders |
| 13/10/0913 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 05/03/095 March 2009 | 31/12/07 TOTAL EXEMPTION FULL |
| 18/02/0918 February 2009 | DISS40 (DISS40(SOAD)) |
| 17/02/0917 February 2009 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
| 17/02/0917 February 2009 | FIRST GAZETTE |
| 02/02/082 February 2008 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
| 20/10/0720 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/10/0720 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/07/0730 July 2007 | COMPANY NAME CHANGED CROSSIER HOMES LIMITED CERTIFICATE ISSUED ON 30/07/07 |
| 19/01/0719 January 2007 | NEW SECRETARY APPOINTED |
| 19/01/0719 January 2007 | DIRECTOR RESIGNED |
| 19/01/0719 January 2007 | SECRETARY RESIGNED |
| 19/01/0719 January 2007 | NEW DIRECTOR APPOINTED |
| 19/01/0719 January 2007 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 41 CHALTON STREET LONDON NW1 1JD |
| 07/12/067 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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