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

Crossco (1135) Limited

Documents

Total Documents99
Total Pages600

Filing History

20 November 2020Confirmation statement made on 23 October 2020 with no updates
11 September 2020Accounts for a dormant company made up to 31 December 2019
12 May 2020Appointment of Miss Nicola Hodson as a director on 5 May 2020
31 October 2019Confirmation statement made on 23 October 2019 with no updates
17 May 2019Accounts for a dormant company made up to 31 December 2018
23 October 2018Confirmation statement made on 23 October 2018 with no updates
3 July 2018Accounts for a small company made up to 31 December 2017
2 November 2017Confirmation statement made on 23 October 2017 with no updates
2 November 2017Confirmation statement made on 23 October 2017 with no updates
22 August 2017Termination of appointment of Philip John Hennessy as a director on 17 July 2017
22 August 2017Termination of appointment of Philip John Hennessy as a director on 17 July 2017
16 August 2017Accounts for a small company made up to 31 December 2016
16 August 2017Accounts for a small company made up to 31 December 2016
22 November 2016Confirmation statement made on 23 October 2016 with updates
22 November 2016Confirmation statement made on 23 October 2016 with updates
15 August 2016Accounts for a small company made up to 31 December 2015
15 August 2016Accounts for a small company made up to 31 December 2015
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 14,370
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 14,370
13 August 2015Accounts for a small company made up to 31 December 2014
13 August 2015Accounts for a small company made up to 31 December 2014
11 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 14,370
11 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 14,370
19 August 2014Satisfaction of charge 067310250004 in full
19 August 2014Satisfaction of charge 067310250004 in full
4 August 2014Accounts for a small company made up to 31 December 2013
4 August 2014Accounts for a small company made up to 31 December 2013
10 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 14,370
10 January 2014Registered office address changed from Bramley Wood Old Bracknell House Crowthorne Road North Bracknell Berkshire RG12 7AJ on 10 January 2014
10 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 14,370
10 January 2014Registered office address changed from Bramley Wood Old Bracknell House Crowthorne Road North Bracknell Berkshire RG12 7AJ on 10 January 2014
2 August 2013Satisfaction of charge 1 in full
2 August 2013Satisfaction of charge 2 in full
2 August 2013Satisfaction of charge 1 in full
2 August 2013Satisfaction of charge 2 in full
31 July 2013Termination of appointment of David Taylor as a director
31 July 2013Termination of appointment of David Taylor as a director
6 July 2013Registration of charge 067310250003
6 July 2013Registration of charge 067310250004
6 July 2013Registration of charge 067310250003
6 July 2013Registration of charge 067310250004
18 April 2013Group of companies' accounts made up to 31 December 2012
18 April 2013Group of companies' accounts made up to 31 December 2012
2 January 2013Annual return made up to 23 October 2012 with a full list of shareholders
2 January 2013Annual return made up to 23 October 2012 with a full list of shareholders
18 September 2012Group of companies' accounts made up to 31 December 2011
18 September 2012Group of companies' accounts made up to 31 December 2011
19 July 2012Termination of appointment of Jonathan Boss as a director
19 July 2012Appointment of Mr David John Taylor as a director
19 July 2012Appointment of Mr David John Taylor as a director
19 July 2012Termination of appointment of Jonathan Boss as a director
12 January 2012Annual return made up to 23 October 2011 with a full list of shareholders
12 January 2012Annual return made up to 23 October 2011 with a full list of shareholders
5 October 2011Group of companies' accounts made up to 31 December 2010
5 October 2011Group of companies' accounts made up to 31 December 2010
24 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
24 November 2010Director's details changed for Alec Hodson on 12 March 2010
24 November 2010Director's details changed for Alec Hodson on 12 March 2010
24 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
3 October 2010Accounts for a small company made up to 31 December 2009
3 October 2010Accounts for a small company made up to 31 December 2009
14 July 2010Accounts for a dormant company made up to 31 December 2008
14 July 2010Accounts for a dormant company made up to 31 December 2008
14 July 2010Current accounting period shortened from 31 December 2009 to 31 December 2008
14 July 2010Current accounting period shortened from 31 December 2009 to 31 December 2008
13 July 2010Previous accounting period extended from 31 October 2009 to 31 December 2009
13 July 2010Previous accounting period extended from 31 October 2009 to 31 December 2009
10 January 2010Annual return made up to 23 October 2009 with a full list of shareholders
10 January 2010Annual return made up to 23 October 2009 with a full list of shareholders
5 January 2010Director's details changed for Philip John Hennessy on 23 October 2009
5 January 2010Director's details changed for Alec Hodson on 23 October 2009
5 January 2010Director's details changed for Alec Hodson on 23 October 2009
5 January 2010Director's details changed for Jonathan Robin Boss on 23 October 2009
5 January 2010Director's details changed for Philip John Hennessy on 23 October 2009
5 January 2010Director's details changed for Jonathan Robin Boss on 23 October 2009
2 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-27
2 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-27
19 February 2009Nc inc already adjusted 30/01/09
19 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sub div 30/01/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
19 February 2009Nc inc already adjusted 30/01/09
19 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sub div 30/01/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
18 February 2009Director appointed jonathan robin boss
18 February 2009Director appointed jonathan robin boss
16 February 2009Director appointed alec hodson
16 February 2009Director appointed alec hodson
16 February 2009Director appointed philip jhon hennessy
16 February 2009Director appointed philip jhon hennessy
14 February 2009Particulars of a mortgage or charge / charge no: 2
14 February 2009Particulars of a mortgage or charge / charge no: 2
11 February 2009Appointment terminated director sean nicolson
11 February 2009Particulars of a mortgage or charge / charge no: 1
11 February 2009Appointment terminated director sean nicolson
11 February 2009Particulars of a mortgage or charge / charge no: 1
10 February 2009Registered office changed on 10/02/2009 from, st ann's wharf 112 quayside, newcastle upon tyne, NE1 3DX
10 February 2009S-div
10 February 2009S-div
10 February 2009Registered office changed on 10/02/2009 from, st ann's wharf 112 quayside, newcastle upon tyne, NE1 3DX
23 October 2008Incorporation
23 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing