CROSSWATER HOLDINGS LIMITED

05755025
LAKE VIEW HOUSE RENNIE DRIVE DARTFORD KENT DA1 5FU

Documents

Documents
Date Category Description Pages
03 Sep 2024 accounts Annual Accounts 6 Buy now
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Annual Accounts 6 Buy now
27 Apr 2023 officers Appointment of director (Mr Stephen Ewer) 2 Buy now
27 Apr 2023 officers Termination of appointment of director (Vikram Kant) 1 Buy now
27 Apr 2023 officers Termination of appointment of secretary (Vikram Kant) 1 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 officers Change of particulars for director (Mr Alan John Davey) 2 Buy now
23 Sep 2022 accounts Annual Accounts 6 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 6 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 officers Change of particulars for director (Alan John Davey) 2 Buy now
11 May 2021 officers Change of particulars for director (Vikram Kant) 2 Buy now
28 Sep 2020 accounts Annual Accounts 6 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 13 Buy now
22 Jul 2019 officers Appointment of director (Alan John Davey) 2 Buy now
22 Jul 2019 officers Termination of appointment of director (David John Anning) 1 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 officers Termination of appointment of director (Nico De Beer) 1 Buy now
16 Oct 2018 officers Termination of appointment of director (Derek Patrick Riley) 1 Buy now
16 Oct 2018 officers Appointment of director (Vikram Kant) 2 Buy now
16 Oct 2018 officers Appointment of director (David Anning) 2 Buy now
16 Oct 2018 officers Appointment of secretary (Vikram Kant) 2 Buy now
16 Oct 2018 officers Termination of appointment of secretary (Timothy Paul Powell) 1 Buy now
16 Oct 2018 officers Termination of appointment of director (Timothy Paul Powell) 1 Buy now
16 Oct 2018 officers Termination of appointment of director (Philip Roger Cooper) 1 Buy now
16 Oct 2018 officers Termination of appointment of director (David Michael Button) 1 Buy now
16 Oct 2018 officers Termination of appointment of director (David Richard Hance) 1 Buy now
06 Jul 2018 accounts Annual Accounts 18 Buy now
03 May 2018 officers Termination of appointment of director (Michael Charles Coughlin) 1 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2017 accounts Annual Accounts 18 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Mar 2017 officers Change of particulars for director (Nico De Beer) 2 Buy now
20 Mar 2017 officers Change of particulars for director (Mr Derek Patrick Riley) 2 Buy now
23 Dec 2016 officers Termination of appointment of director (Paul Richard Caneparo) 1 Buy now
26 Sep 2016 officers Change of particulars for director (Mr Philip Roger Cooper) 2 Buy now
21 Sep 2016 mortgage Registration of a charge 78 Buy now
08 Sep 2016 officers Change of particulars for director (Mr Timothy Paul Powell) 2 Buy now
01 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2016 accounts Annual Accounts 17 Buy now
12 Apr 2016 annual-return Annual Return 12 Buy now
08 Dec 2015 mortgage Registration of a charge 77 Buy now
04 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2015 accounts Annual Accounts 5 Buy now
27 Apr 2015 annual-return Annual Return 12 Buy now
27 Apr 2015 officers Appointment of director (Nico De Beer) 2 Buy now
27 Mar 2015 officers Change of particulars for director (David Michael Button) 2 Buy now
27 Mar 2015 officers Appointment of director (David Michael Button) 2 Buy now
27 Mar 2015 officers Appointment of director (Paul Richard Caneparo) 2 Buy now
27 Mar 2015 officers Appointment of director (Mr Derek Patrick Riley) 2 Buy now
27 Mar 2015 officers Appointment of director (Mr Philip Roger Cooper) 2 Buy now
27 Mar 2015 officers Appointment of director (Michael Charles Coughlin) 2 Buy now
04 Feb 2015 officers Change of particulars for director (Mr Timothy Paul Powell) 2 Buy now
04 Feb 2015 officers Change of particulars for secretary (Mr Timothy Paul Powell) 1 Buy now
04 Feb 2015 officers Change of particulars for director (Mr David Richard Hance) 2 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2014 accounts Annual Accounts 5 Buy now
01 Apr 2014 annual-return Annual Return 6 Buy now
04 Sep 2013 accounts Annual Accounts 20 Buy now
19 Apr 2013 annual-return Annual Return 6 Buy now
18 Apr 2013 officers Change of particulars for director (Mr Timothy Paul Powell) 2 Buy now
18 Sep 2012 officers Termination of appointment of director (David Boothman) 1 Buy now
21 Aug 2012 officers Termination of appointment of director (Philip Carr) 1 Buy now
24 Apr 2012 annual-return Annual Return 8 Buy now
18 Apr 2012 address Move Registers To Sail Company 1 Buy now
18 Apr 2012 address Change Sail Address Company 1 Buy now
05 Apr 2012 officers Change of particulars for director (Mr Philip Carr) 2 Buy now
05 Apr 2012 officers Change of particulars for director (Mr Timothy Paul Powell) 2 Buy now
05 Apr 2012 officers Change of particulars for secretary (Mr Timothy Paul Powell) 2 Buy now
05 Apr 2012 officers Change of particulars for director (Mr Timothy Paul Powell) 2 Buy now
05 Apr 2012 officers Change of particulars for director (David Boothman) 2 Buy now
05 Apr 2012 officers Change of particulars for director (Mr David Richard Hance) 2 Buy now
05 Apr 2012 officers Change of particulars for director (Mr Philip Carr) 2 Buy now
02 Apr 2012 accounts Annual Accounts 20 Buy now
19 Mar 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Feb 2012 officers Change of particulars for director (Mr David Richard Hance) 2 Buy now
23 Jan 2012 auditors Auditors Resignation Company 1 Buy now
12 Jan 2012 accounts Annual Accounts 22 Buy now
05 Sep 2011 officers Appointment of director (David Boothman) 2 Buy now
09 May 2011 accounts Annual Accounts 22 Buy now
18 Apr 2011 annual-return Annual Return 4 Buy now
29 Jul 2010 auditors Auditors Resignation Company 1 Buy now
22 Apr 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 accounts Annual Accounts 21 Buy now
18 Feb 2010 officers Change of particulars for director (Mr Timothy Paul Powell) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Mr Philip Carr) 2 Buy now
18 Feb 2010 officers Change of particulars for secretary (Mr Timothy Paul Powell) 1 Buy now
18 Feb 2010 officers Change of particulars for director (Mr David Richard Hance) 2 Buy now
08 Oct 2009 mortgage Particulars of a mortgage or charge 3 Buy now
02 Jun 2009 annual-return Return made up to 24/03/09; full list of members 5 Buy now
30 May 2009 officers Director's change of particulars / david hance / 19/04/2007 1 Buy now
03 Mar 2009 accounts Annual Accounts 21 Buy now
18 Feb 2009 address Registered office changed on 18/02/2009 from charles park, crossways boulevard, crossways dartford kent DA2 6QY 1 Buy now
18 Feb 2009 officers Appointment terminated director martyn denny 1 Buy now