CROSSROADS GROUP LIMITED

05363841
PHEASANT DRIVE BIRSTALL BATLEY WEST YORKSHIRE WF17 9LR

Documents

Documents
Date Category Description Pages
14 Jan 2025 officers Change of particulars for director (Mr James Andrew Cowen) 2 Buy now
17 Aug 2024 accounts Annual Accounts 40 Buy now
16 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2023 accounts Annual Accounts 42 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 43 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 52 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2021 mortgage Registration of a charge 38 Buy now
18 Dec 2020 accounts Annual Accounts 38 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 accounts Annual Accounts 35 Buy now
04 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jun 2019 officers Appointment of director (Mr David Crowley) 2 Buy now
04 Jun 2019 officers Termination of appointment of director (Keith Ottley) 1 Buy now
04 Jun 2019 officers Termination of appointment of director (Gareth Legg) 1 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 accounts Annual Accounts 36 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 May 2018 mortgage Registration of a charge 38 Buy now
10 May 2018 officers Termination of appointment of secretary (Andrew Richard Fletcher) 1 Buy now
10 May 2018 officers Termination of appointment of director (Andrew Richard Fletcher) 1 Buy now
06 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
04 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
12 Sep 2017 accounts Annual Accounts 35 Buy now
14 Aug 2017 officers Change of particulars for director (Mr Gareth Legg) 2 Buy now
14 Aug 2017 officers Change of particulars for director (Mr Andrew Richard Fletcher) 2 Buy now
14 Aug 2017 officers Change of particulars for director (Mr Martin James Cronin) 2 Buy now
08 Jun 2017 officers Appointment of director (Mr Keith Ottley) 2 Buy now
08 Jun 2017 officers Appointment of director (Mr James Cowen) 2 Buy now
08 Jun 2017 officers Appointment of director (Mrs Jayne Bulpitt) 2 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 32 Buy now
20 May 2016 annual-return Annual Return 7 Buy now
14 Sep 2015 accounts Annual Accounts 28 Buy now
19 May 2015 annual-return Annual Return 7 Buy now
24 Jun 2014 accounts Annual Accounts 28 Buy now
22 May 2014 annual-return Annual Return 7 Buy now
03 Apr 2014 officers Termination of appointment of director (Patrick Limb) 1 Buy now
03 Apr 2014 officers Termination of appointment of director (Keith Bradley) 1 Buy now
03 Sep 2013 officers Appointment of director (Mr Gareth Legg) 2 Buy now
03 Sep 2013 officers Termination of appointment of director (Bernard Keane) 1 Buy now
17 Jun 2013 accounts Annual Accounts 27 Buy now
17 May 2013 annual-return Annual Return 9 Buy now
18 May 2012 annual-return Annual Return 9 Buy now
11 May 2012 accounts Annual Accounts 27 Buy now
03 Mar 2012 mortgage Particulars of a mortgage or charge 13 Buy now
07 Sep 2011 accounts Annual Accounts 27 Buy now
28 May 2011 annual-return Annual Return 10 Buy now
15 Feb 2011 annual-return Annual Return 10 Buy now
13 Aug 2010 resolution Resolution 29 Buy now
07 Aug 2010 mortgage Particulars of a mortgage or charge 19 Buy now
24 Jun 2010 accounts Annual Accounts 26 Buy now
15 Feb 2010 annual-return Annual Return 8 Buy now
15 Feb 2010 address Move Registers To Sail Company 1 Buy now
15 Feb 2010 officers Change of particulars for director (Mr Keith Arthur Bradley) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Mr Bernard Patrick Keane) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Patrick Kevan Limb) 2 Buy now
15 Feb 2010 address Change Sail Address Company 1 Buy now
16 Dec 2009 capital Return of purchase of own shares 3 Buy now
09 Dec 2009 capital Notice of cancellation of shares 4 Buy now
09 Dec 2009 resolution Resolution 3 Buy now
13 Jul 2009 capital Gbp ic 780000/760000\01/07/09\gbp sr 20000@1=20000\ 1 Buy now
08 Jul 2009 resolution Resolution 64 Buy now
02 Jun 2009 officers Appointment terminated director kenneth meddes 1 Buy now
14 May 2009 accounts Annual Accounts 26 Buy now
16 Feb 2009 annual-return Return made up to 14/02/09; full list of members 6 Buy now
02 Sep 2008 accounts Annual Accounts 26 Buy now
15 Feb 2008 annual-return Return made up to 14/02/08; full list of members 4 Buy now
20 Sep 2007 accounts Annual Accounts 26 Buy now
11 Sep 2007 officers New director appointed 1 Buy now
27 Jul 2007 officers Director's particulars changed 1 Buy now
29 Jun 2007 capital £ ic 870000/780000 31/05/07 £ sr 90000@1=90000 6 Buy now
29 Jun 2007 resolution Resolution 1 Buy now
02 Mar 2007 annual-return Return made up to 14/02/07; full list of members 4 Buy now
02 Mar 2007 officers Director resigned 1 Buy now
02 Mar 2007 officers Director resigned 1 Buy now
02 Mar 2007 capital £ sr 130000@1 08/02/07 1 Buy now
27 Feb 2007 resolution Resolution 1 Buy now
19 Feb 2007 incorporation Memorandum Articles 15 Buy now
19 Feb 2007 resolution Resolution 6 Buy now
19 Oct 2006 accounts Annual Accounts 27 Buy now
19 Oct 2006 accounts Accounting reference date shortened from 28/02/06 to 31/12/05 1 Buy now
15 Mar 2006 annual-return Return made up to 14/02/06; full list of members 8 Buy now
14 Mar 2006 officers New director appointed 4 Buy now
13 Mar 2006 officers New director appointed 2 Buy now
13 Mar 2006 officers New director appointed 2 Buy now
13 Mar 2006 officers New director appointed 2 Buy now
13 Mar 2006 officers New director appointed 2 Buy now
19 Dec 2005 resolution Resolution 1 Buy now
04 Nov 2005 miscellaneous Statement Of Affairs 14 Buy now