CROSSPARK DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

14/11/1914 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/03/1817 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FAVIELL SMEATON

View Document

17/03/1817 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGHTON ARNOLD

View Document

17/03/1817 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/03/2018

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 SAIL ADDRESS CREATED

View Document

28/02/1728 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 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 REG PSC

View Document

06/02/176 February 2017 COMPANY NAME CHANGED MARITIME AUTO HIRE LIMITED CERTIFICATE ISSUED ON 06/02/17

View Document

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

26/02/1526 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/04/144 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/03/126 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

24/02/1124 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FAVIELL SMEATON / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGHTON ARNOLD / 01/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 22 PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TT

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

05/04/055 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

07/05/037 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: WEST WALK BUILDING 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT

View Document

01/05/021 May 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 47 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TE

View Document

07/09/017 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

18/02/0018 February 2000 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