CROSSLANE STUDENT DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

26/03/2526 March 2025 Termination of appointment of James Metcalf as a director on 2023-03-29

View Document

26/03/2526 March 2025 Termination of appointment of Michael Anthony James Sharples as a director on 2023-03-29

View Document

20/02/2520 February 2025 Completion of winding up

View Document

16/11/2316 November 2023 Order of court to wind up

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

07/09/237 September 2023 Voluntary strike-off action has been suspended

View Document

07/09/237 September 2023 Voluntary strike-off action has been suspended

View Document

05/09/235 September 2023 Application to strike the company off the register

View Document

15/03/2315 March 2023 Termination of appointment of Amanpreet Kaur Jhattu as a secretary on 2023-03-13

View Document

09/03/239 March 2023 Compulsory strike-off action has been suspended

View Document

09/03/239 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

17/02/2317 February 2023 Termination of appointment of David Ryder Smith as a director on 2023-02-17

View Document

21/09/2221 September 2022 Previous accounting period shortened from 2021-09-27 to 2021-09-26

View Document

02/03/222 March 2022 Termination of appointment of Andrea Gerrish as a secretary on 2022-02-24

View Document

18/05/2118 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES

View Document

26/02/2126 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 080662990003

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

01/05/201 May 2020 15/04/20 STATEMENT OF CAPITAL GBP 4413.00

View Document

01/05/201 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEWART

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY JAMES SHARPLES / 19/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALISTAIR GERARD STEWART / 08/07/2019

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 SECRETARY APPOINTED MRS ANDREA GERRISH

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY MALKIN

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR DAVID RYDER SMITH

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

27/06/1727 June 2017 PREVSHO FROM 28/09/2016 TO 27/09/2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES METCALF / 12/12/2016

View Document

19/09/1619 September 2016 PREVSHO FROM 29/09/2015 TO 28/09/2015

View Document

23/06/1623 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

12/05/1612 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/1621 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 4414.00

View Document

21/04/1621 April 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARIKO SHARPLES

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH METCALF

View Document

14/04/1614 April 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/03/161 March 2016 SECRETARY APPOINTED MR ANTHONY RICHARD MALKIN

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM HOMAN-RUSSELL

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080662990002

View Document

26/11/1526 November 2015 COMPANY NAME CHANGED BUILE HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/11/15

View Document

13/11/1513 November 2015 CHANGE OF NAME 03/11/2015

View Document

04/10/154 October 2015 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080662990002

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALISTAIR STEWART / 12/11/2014

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL BROOKES-FAZAKERLEY

View Document

07/08/147 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

11/05/1411 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

21/11/1221 November 2012 CURREXT FROM 31/05/2013 TO 30/09/2013

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/1212 July 2012 ADOPT ARTICLES 07/06/2012

View Document

12/07/1212 July 2012 07/06/12 STATEMENT OF CAPITAL GBP 4500.00

View Document

12/07/1212 July 2012 SUB-DIVISION 07/06/12

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR NEIL BROOKES-FAZAKERLEY

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR MICHAEL ANTHONY JAMES SHARPLES

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MRS SARAH JAYNE METCALF

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR JONATHAN ALISTAIR STEWART

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MRS MARIKO GERALDINE SHARPLES

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOMAN-RUSSELL

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR JAMES METCALF

View Document

22/05/1222 May 2012 SECRETARY APPOINTED MR WILLIAM BARRY HOMAN-RUSSELL

View Document

11/05/1211 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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