CROSSJOINT DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-07-31 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-16 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-16 with no updates |
17/01/2317 January 2023 | Second filing of Confirmation Statement dated 2022-01-22 |
18/11/2218 November 2022 | Notification of Paula Marie Graham as a person with significant control on 2022-01-02 |
18/11/2218 November 2022 | Change of details for Mr David Gordon Graham as a person with significant control on 2022-01-02 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-07-31 |
06/10/226 October 2022 | Change of details for Mr David Gordon Graham as a person with significant control on 2022-01-01 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/03/222 March 2022 | Termination of appointment of Christopher John Hart as a director on 2022-03-01 |
02/03/222 March 2022 | Cessation of Christopher John Hart as a person with significant control on 2022-01-01 |
25/01/2225 January 2022 | Register inspection address has been changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR England to 15 Newland Lincoln LN1 1XG |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-01-31 |
26/07/2126 July 2021 | Register(s) moved to registered office address Lane End Tower Freeman Road Off Station Road North Hykeham Lincoln Lincolnshire LN6 9AP |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
09/10/199 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
09/08/189 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID GORDON GRAHAM / 17/01/2018 |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HART / 17/01/2018 |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON GRAHAM / 17/01/2018 |
24/05/1724 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM MOOR FARM HOUSE DODDINGTON LINCOLN LN6 4RR |
04/04/174 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079097590002 |
16/03/1716 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079097590001 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/01/1620 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/12/1531 December 2015 | SAIL ADDRESS CHANGED FROM: MOOR FARM HOUSE DODDINGTON ROAD DODDINGTON LINCOLN LINCS LN6 4RR UNITED KINGDOM |
31/12/1531 December 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/01/1521 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
19/02/1419 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
29/01/1329 January 2013 | SAIL ADDRESS CREATED |
29/01/1329 January 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
29/01/1329 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
13/01/1213 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CROSSJOINT DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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