STANDCROSS DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/05/242 May 2024 Final Gazette dissolved following liquidation

View Document

02/05/242 May 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/01/2319 January 2023 Liquidators' statement of receipts and payments to 2022-12-29

View Document

12/01/2212 January 2022 Liquidators' statement of receipts and payments to 2021-12-29

View Document

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 1ST FLOOR 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE ENGLAND

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM LEONARD HOUSE 5-7 NEWMAN ROAD BROMLEY KENT BR1 1RJ

View Document

22/07/1522 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM SUITE G4 WATERSIDE CENTRE NORTH STREET LEWES EAST SUSSEX BN7 2PE

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Accounts

07/10/117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1127 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: SUITE G4, WATERSIDE CENTRE NORTH STREET LEWES EAST SUSSEX BN7 2PE

View Document

02/08/072 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: ALB ACCOUNTANCY LTD 4 BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BA

View Document

02/08/072 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: BARCLAYS BANK CHAMBERS 17 LEELAND MANSIONS LEELAND ROAD LONDON W13 9HB

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

15/07/0215 July 2002 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