CROSSDENE LIMITED

04497774
YORK HIU 7 YORK ROAD WOKING SURREY GU22 7XH

Documents

Documents
Date Category Description Pages
14 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
29 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
22 Aug 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
02 May 2023 officers Termination of appointment of director (Annick Solange Le Claire) 1 Buy now
02 May 2023 officers Termination of appointment of director (Carol Christine Glynn) 1 Buy now
02 May 2023 officers Termination of appointment of secretary (Carol Glynn) 1 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 accounts Annual Accounts 2 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 3 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 accounts Annual Accounts 3 Buy now
01 Jul 2020 accounts Annual Accounts 3 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 officers Termination of appointment of director (Keith Malcolm Warner) 1 Buy now
22 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2019 accounts Annual Accounts 4 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2019 capital Return of Allotment of shares 3 Buy now
03 Apr 2019 officers Appointment of director (Mrs Carol Christine Glynn) 2 Buy now
12 Dec 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
10 Dec 2018 accounts Annual Accounts 4 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2018 officers Change of particulars for director (Mr David Glynn) 2 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2016 accounts Annual Accounts 12 Buy now
09 Aug 2016 officers Change of particulars for director (Keith Malcolm Warner) 2 Buy now
09 Aug 2016 officers Change of particulars for director (Annick Solange Le Claire) 2 Buy now
09 Aug 2016 officers Change of particulars for secretary (Carol Glynn) 1 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2015 accounts Annual Accounts 12 Buy now
20 Aug 2015 annual-return Annual Return 6 Buy now
29 Oct 2014 accounts Annual Accounts 11 Buy now
11 Aug 2014 annual-return Annual Return 6 Buy now
30 Apr 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Aug 2013 annual-return Annual Return 6 Buy now
28 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2013 accounts Annual Accounts 12 Buy now
17 Oct 2012 annual-return Annual Return 6 Buy now
17 Oct 2012 officers Change of particulars for director (Keith Malcolm Warner) 2 Buy now
17 Oct 2012 officers Change of particulars for director (David Glynn) 2 Buy now
17 Oct 2012 officers Change of particulars for director (Annick Solange Le Claire) 2 Buy now
02 May 2012 accounts Annual Accounts 12 Buy now
16 Aug 2011 annual-return Annual Return 6 Buy now
05 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Apr 2011 accounts Annual Accounts 12 Buy now
04 Aug 2010 annual-return Annual Return 6 Buy now
04 May 2010 accounts Annual Accounts 13 Buy now
10 Aug 2009 annual-return Return made up to 29/07/09; full list of members 4 Buy now
01 Jul 2009 accounts Annual Accounts 8 Buy now
31 Jul 2008 annual-return Return made up to 29/07/08; full list of members 4 Buy now
18 Apr 2008 accounts Annual Accounts 8 Buy now
08 Aug 2007 annual-return Return made up to 29/07/07; full list of members 3 Buy now
23 Jul 2007 address Registered office changed on 23/07/07 from: 23A high road byfleet surrey KT14 7QH 1 Buy now
27 Feb 2007 accounts Annual Accounts 8 Buy now
20 Sep 2006 annual-return Return made up to 29/07/06; full list of members 6 Buy now
14 Aug 2006 officers New director appointed 1 Buy now
14 Aug 2006 officers New director appointed 1 Buy now
09 Feb 2006 accounts Annual Accounts 7 Buy now
26 Aug 2005 annual-return Return made up to 29/07/05; full list of members 6 Buy now
02 Nov 2004 accounts Annual Accounts 6 Buy now
05 Aug 2004 annual-return Return made up to 29/07/04; full list of members 6 Buy now
21 Apr 2004 accounts Annual Accounts 4 Buy now
23 Sep 2003 annual-return Return made up to 29/07/03; full list of members 6 Buy now
28 Oct 2002 resolution Resolution 2 Buy now
28 Oct 2002 capital Nc inc already adjusted 24/10/02 1 Buy now
28 Oct 2002 resolution Resolution 1 Buy now
28 Oct 2002 officers Director resigned 1 Buy now
28 Oct 2002 officers Secretary resigned 1 Buy now
28 Oct 2002 officers New director appointed 2 Buy now
28 Oct 2002 officers New secretary appointed 2 Buy now
28 Oct 2002 address Registered office changed on 28/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
29 Jul 2002 incorporation Incorporation Company 16 Buy now