CROSSMOOR PROPERTIES LIMITED

05751929
66 CHILTERN STREET LONDON W1U 4JT

Documents

Documents
Date Category Description Pages
28 Sep 2013 gazette Gazette Dissolved Liquidation 1 Buy now
28 Jun 2013 insolvency Liquidation In Administration Move To Dissolution With Case End Date 11 Buy now
15 Jan 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
02 Jul 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
02 Jul 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
23 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Jan 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
28 Dec 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
06 Jul 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
01 Mar 2011 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
16 Feb 2011 insolvency Liquidation In Administration Proposals 10 Buy now
14 Jan 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
14 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jan 2011 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
21 Dec 2010 officers Termination of appointment of director (Ciro Cancello) 1 Buy now
25 Nov 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Sep 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
23 Apr 2010 annual-return Annual Return 11 Buy now
25 Mar 2010 accounts Annual Accounts 6 Buy now
03 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Feb 2010 officers Termination of appointment of secretary (Deirdre Boulding) 2 Buy now
02 Feb 2010 officers Termination of appointment of director (Deirdre Boulding) 2 Buy now
02 Feb 2010 officers Termination of appointment of director (Michael Boulding) 2 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 annual-return Annual Return 4 Buy now
07 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
05 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
19 May 2009 officers Director appointed ciro william cancello 2 Buy now
03 Apr 2009 accounts Annual Accounts 6 Buy now
18 Mar 2009 address Registered office changed on 18/03/2009 from, 194-196 crookes, sheffield, south yorkshire, S10 1TG 1 Buy now
14 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 10 6 Buy now
12 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Dec 2007 accounts Annual Accounts 5 Buy now
17 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Jun 2007 mortgage Particulars of mortgage/charge 7 Buy now
11 May 2007 annual-return Return made up to 22/03/07; full list of members 7 Buy now
18 Apr 2007 accounts Accounting reference date shortened from 31/03/07 to 28/02/07 1 Buy now
28 Jul 2006 mortgage Particulars of mortgage/charge 4 Buy now
28 Jul 2006 mortgage Particulars of mortgage/charge 5 Buy now
27 Jul 2006 mortgage Particulars of mortgage/charge 5 Buy now
27 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 Jun 2006 capital Ad 03/04/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
30 May 2006 officers New director appointed 2 Buy now
30 May 2006 officers New secretary appointed;new director appointed 2 Buy now
30 May 2006 officers Secretary resigned 1 Buy now
30 May 2006 officers Director resigned 1 Buy now
20 Apr 2006 address Registered office changed on 20/04/06 from: 788-790 finchley road, london, NW11 7TJ 1 Buy now
22 Mar 2006 incorporation Incorporation Company 16 Buy now