Download leads from Nexok and grow your business. Find out more

Cross Lane Court Limited

Documents

Total Documents84
Total Pages278

Filing History

20 October 2020Confirmation statement made on 12 October 2020 with no updates
21 September 2020Micro company accounts made up to 31 March 2020
20 December 2019Micro company accounts made up to 31 March 2019
18 October 2019Confirmation statement made on 17 October 2019 with no updates
14 November 2018Micro company accounts made up to 31 March 2018
23 October 2018Confirmation statement made on 17 October 2018 with no updates
22 May 2018Previous accounting period extended from 31 October 2017 to 31 March 2018
11 May 2018Secretary's details changed for Mrs Eleanor Mary Fisher on 11 May 2018
11 May 2018Director's details changed for Mrs Eleanor Mary Fisher on 11 May 2018
11 May 2018Director's details changed for Mrs Eleanor Mary Fisher on 11 May 2018
11 May 2018Change of details for Mrs Eleanor Mary Fisher as a person with significant control on 11 May 2018
13 April 2018Appointment of Mr John Soloman Fisher as a director on 13 April 2018
23 October 2017Confirmation statement made on 17 October 2017 with no updates
23 October 2017Confirmation statement made on 17 October 2017 with no updates
29 November 2016Accounts for a dormant company made up to 31 October 2016
29 November 2016Registered office address changed from 5 Marland Close Rochdale Lancs OL11 4RG to Great Head House Estates Priory Road Ulverston Cumbria LA12 9RX on 29 November 2016
29 November 2016Registered office address changed from 5 Marland Close Rochdale Lancs OL11 4RG to Great Head House Estates Priory Road Ulverston Cumbria LA12 9RX on 29 November 2016
29 November 2016Accounts for a dormant company made up to 31 October 2016
14 November 2016Confirmation statement made on 17 October 2016 with updates
14 November 2016Confirmation statement made on 17 October 2016 with updates
9 December 2015Accounts for a dormant company made up to 31 October 2015
9 December 2015Accounts for a dormant company made up to 31 October 2015
12 November 2015Annual return made up to 17 October 2015 no member list
12 November 2015Annual return made up to 17 October 2015 no member list
27 July 2015Accounts for a dormant company made up to 31 October 2014
27 July 2015Accounts for a dormant company made up to 31 October 2014
4 December 2014Annual return made up to 17 October 2014 no member list
4 December 2014Termination of appointment of Roger Frederick Fisher as a director on 19 December 2011
4 December 2014Termination of appointment of Roger Frederick Fisher as a director on 19 December 2011
4 December 2014Annual return made up to 17 October 2014 no member list
18 August 2014Registered office address changed from 5 Marland Close Rochdale Lancs OL11 4RG to 5 Marland Close Rochdale Lancs OL11 4RG on 18 August 2014
18 August 2014Registered office address changed from Butcher & Barlow Llp (Ref:Ihs) 2-6 Bank Street Bury Lancashire BL9 0DL to 5 Marland Close Rochdale Lancs OL11 4RG on 18 August 2014
18 August 2014Registered office address changed from 5 Marland Close Rochdale Lancs OL11 4RG to 5 Marland Close Rochdale Lancs OL11 4RG on 18 August 2014
18 August 2014Registered office address changed from Butcher & Barlow Llp (Ref:Ihs) 2-6 Bank Street Bury Lancashire BL9 0DL to 5 Marland Close Rochdale Lancs OL11 4RG on 18 August 2014
21 November 2013Accounts for a dormant company made up to 31 October 2013
21 November 2013Accounts for a dormant company made up to 31 October 2013
1 November 2013Annual return made up to 17 October 2013 no member list
1 November 2013Annual return made up to 17 October 2013 no member list
16 July 2013Registered office address changed from Co Ian Simpson & Co Chapel House Chambers Business Centre Chapel Road Hollinwood Oldham Lancashire OL8 4QQ on 16 July 2013
16 July 2013Registered office address changed from Co Ian Simpson & Co Chapel House Chambers Business Centre Chapel Road Hollinwood Oldham Lancashire OL8 4QQ on 16 July 2013
1 July 2013Accounts for a dormant company made up to 31 October 2012
1 July 2013Accounts for a dormant company made up to 31 October 2012
10 January 2013Annual return made up to 17 October 2012 no member list
10 January 2013Annual return made up to 17 October 2012 no member list
8 December 2011Accounts for a dormant company made up to 31 October 2011
8 December 2011Accounts for a dormant company made up to 31 October 2011
1 December 2011Annual return made up to 17 October 2011 no member list
1 December 2011Annual return made up to 17 October 2011 no member list
7 July 2011Accounts for a dormant company made up to 31 October 2010
7 July 2011Accounts for a dormant company made up to 31 October 2010
2 November 2010Annual return made up to 17 October 2010 no member list
2 November 2010Annual return made up to 17 October 2010 no member list
24 November 2009Accounts for a dormant company made up to 31 October 2009
24 November 2009Accounts for a dormant company made up to 31 October 2009
21 October 2009Director's details changed for Mr Roger Frederick Fisher on 17 October 2009
21 October 2009Annual return made up to 17 October 2009 no member list
21 October 2009Annual return made up to 17 October 2009 no member list
21 October 2009Director's details changed for Mrs Eleanor Mary Fisher on 17 October 2009
21 October 2009Director's details changed for Mrs Eleanor Mary Fisher on 17 October 2009
21 October 2009Director's details changed for Mr Roger Frederick Fisher on 17 October 2009
15 December 2008Accounts for a dormant company made up to 31 October 2008
15 December 2008Accounts for a dormant company made up to 31 October 2008
9 December 2008Annual return made up to 17/10/08
9 December 2008Annual return made up to 17/10/08
11 August 2008Registered office changed on 11/08/2008 from c/o ian simpson & co 196 deangate manchester M3 3WF
11 August 2008Registered office changed on 11/08/2008 from c/o ian simpson & co 196 deangate manchester M3 3WF
27 March 2008Accounts for a dormant company made up to 31 October 2007
27 March 2008Accounts for a dormant company made up to 31 October 2007
30 October 2007Annual return made up to 17/10/07
30 October 2007Annual return made up to 17/10/07
18 December 2006Director resigned
18 December 2006New director appointed
18 December 2006New secretary appointed
18 December 2006New director appointed
18 December 2006Director resigned
18 December 2006Secretary resigned;director resigned
18 December 2006New director appointed
18 December 2006New director appointed
18 December 2006Secretary resigned;director resigned
18 December 2006Registered office changed on 18/12/06 from: 12 york place leeds west yorkshire LS1 2DS
18 December 2006New secretary appointed
18 December 2006Registered office changed on 18/12/06 from: 12 york place leeds west yorkshire LS1 2DS
17 October 2006Incorporation
17 October 2006Incorporation
Sign up now to grow your client base. Plans & Pricing