CROSSWAYS (BRAMHALL) FLATS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewAppointment of Mrs Sarah Cullen as a secretary on 2025-09-01

View Document

04/09/254 September 2025 NewRegistered office address changed from Roger Dean & Co 218 Finney Lane Heald Green Cheadle SK8 3QA England to 1 Crossways Ladybrook Road Bramhall Stockport SK7 3NZ on 2025-09-04

View Document

04/09/254 September 2025 NewTermination of appointment of Roger W Dean & Co Ltd as a secretary on 2025-08-31

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

13/05/2513 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Appointment of Mr George Robert Berry as a director on 2024-08-09

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

10/06/2110 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILSON / 18/12/2020

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

22/05/2022 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/07/194 July 2019 SECRETARY APPOINTED MR MICHAEL JOHN WILSON

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY PATRICIA COOK

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

06/06/196 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 8 CROSSWAYS LADYBROOK ROAD BRAMHALL STOCKPORT

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN CARROLL

View Document

25/05/1825 May 2018 SECRETARY APPOINTED MRS PATRICIA ANN COOK

View Document

29/04/1829 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROMILOW

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR THOMAS KEITH EVANS

View Document

02/06/172 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

29/06/1529 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

12/08/1412 August 2014 SECRETARY APPOINTED MISS SUSAN ANN CARROLL

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR MICHAEL CHARLES COLLIER

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM POINTER

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM NO 10 DINGLEWOOD LADYBROOK ROAD BRAMHILL STOCKPORT CHESHIRE SK7 3NE

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK SNAPE

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SWAN GRAY / 28/07/2014

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WOOD

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR DENIS WILSON

View Document

27/06/1427 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN KELVIN

View Document

16/07/1316 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR DEREK ANTHONY SNAPE

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOAN REDFERN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/08/114 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/08/106 August 2010 DIRECTOR APPOINTED PATRICIA SWAN GRAY

View Document

06/08/106 August 2010 DIRECTOR APPOINTED ROBERT BROMILOW

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS CROSE WILSON / 01/01/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN WOOD / 01/01/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN REDFERN / 01/01/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARTIN KELVIN / 01/01/2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISTER GRAHAM NORMAN POINTER / 01/01/2010

View Document

29/07/1029 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 22/06/07; CHANGE OF MEMBERS

View Document

17/07/0617 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

16/10/0316 October 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS; AMEND

View Document

10/09/0310 September 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS; AMEND

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 ALTERARTICLES23/03/00

View Document

12/04/0012 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

05/08/965 August 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

29/07/9229 July 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

09/08/909 August 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

25/08/8925 August 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

14/10/8814 October 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

16/09/8716 September 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

08/08/868 August 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

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