THE CROSSING AT ST PAUL'S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewAppointment of Ms Anita Edwards as a director on 2025-02-01

View Document

28/08/2528 August 2025 NewAppointment of Ms Isabelle Cornet as a director on 2025-04-01

View Document

18/06/2518 June 2025 Termination of appointment of Karen Ann Pincher as a director on 2025-05-04

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

25/04/2525 April 2025 Termination of appointment of Julie Ann Betty as a director on 2025-02-19

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Appointment of Mr Mark Beech as a director on 2023-12-12

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Appointment of Mr Stephen Paul Cockbill as a director on 2023-07-28

View Document

07/08/237 August 2023 Termination of appointment of Lee Allford as a director on 2023-07-28

View Document

07/08/237 August 2023 Appointment of Mr Peter Gwyn Griffiths as a director on 2023-07-28

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

17/01/2317 January 2023 Appointment of Mrs Karen Ann Pincher as a director on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

15/02/2215 February 2022 Appointment of Father Robert Stainburn Hall as a director on 2022-02-10

View Document

11/02/2211 February 2022 Appointment of Mr Samuel Chidi Duru as a director on 2021-12-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/208 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN CASH / 08/10/2020

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARK KINDER

View Document

29/07/2029 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 DIRECTOR APPOINTED MR ANDREW PETER WORWOOD

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MRS PAULNE MARY BIRD

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MS JEAN WHITE

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MURIEL MORGAN

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUFTY

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/05/1730 May 2017 DIRECTOR APPOINTED MR PAUL JOHN CASH

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WILKES

View Document

30/05/1730 May 2017 SECRETARY APPOINTED MR PAUL JOHN CASH

View Document

15/05/1715 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM C/O THE CHURCH OFFICE THE CROSSING AT ST PAUL'S DARWALL STREET WALSALL WEST MIDLANDS WS1 1DA

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 DIRECTOR APPOINTED MR ASHVIN KUMAR PATEL

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR LEE ALLFORD

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MRS MURIEL NANCY MORGAN

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CHARNOCK

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SELBEY

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES PARSONS

View Document

16/06/1416 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR PHILIP DUFTY

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WHITE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH ILETT

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH ILETT

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARNOCK / 12/05/2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM ST PAUL'S CHURCH ST PAULS CHURCH OFFICE DARWALL STREET WALSALL WS5 3RD

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET NORTH / 12/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN TUCKER / 12/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIA JANET COOPER / 12/05/2011

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN TUCKER / 26/11/2010

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR JOSEPH JOHN TUCKER

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR JOHN CHARNOCK

View Document

24/09/1024 September 2010 22/09/10 STATEMENT OF CAPITAL GBP 933

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP DICKEN

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR MAUREEN WILLIAMS

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MELVILLE SELBEY / 01/01/2010

View Document

18/05/1018 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET NORTH / 01/01/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE ILETT / 01/01/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN VALERIE WILLIAMS / 01/01/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM EDWARD PARSONS / 01/01/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIA JANET COOPER / 01/01/2010

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR PHILIP JOHN DICKEN

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA STONE

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM ST. PAUL'S CHURCH OFFICE DARWALL STREET WALSALL WEST MIDLANDS WS1 1DA

View Document

15/05/0915 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0915 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER GRIFFITHS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY PETER GRIFFITHS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED PETER WILKES

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MAUREEN VALERIE WILLIAMS

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED FIONA MARGARET NORTH

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED PETER HUGH DOWNING WHITE

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED PATRICIA ANNE STONE

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY APPOINTED KENNETH GEORGE ILETT

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED CHARLES WILLIAM EDWARD PARSONS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED SUSAN MARIA JANET COOPER

View Document

11/01/0811 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/088 January 2008 COMPANY NAME CHANGED ST PAUL'S (WALSALL) DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/01/08

View Document

14/12/0714 December 2007 NC INC ALREADY ADJUSTED 07/12/07

View Document

14/12/0714 December 2007 £ NC 100/1000 07/12/0

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 RETURN MADE UP TO 30/04/04; CHANGE OF MEMBERS; AMEND

View Document

27/07/0527 July 2005 RETURN MADE UP TO 30/04/05; NO CHANGE OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 AUDITORS STATEMENT

View Document

14/09/0014 September 2000 AUDITOR'S RESIGNATION

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/05/9613 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/06/946 June 1994 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/9420 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/07/9323 July 1993 COMPANY NAME CHANGED M.S. 121 LIMITED CERTIFICATE ISSUED ON 26/07/93

View Document

24/05/9324 May 1993 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