CROSSTREND HOUSE LIMITED

06338349
TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
12 May 2020 gazette Gazette Notice Voluntary 1 Buy now
04 May 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Mar 2020 accounts Annual Accounts 5 Buy now
05 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 accounts Annual Accounts 8 Buy now
08 Oct 2018 accounts Annual Accounts 7 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2016 accounts Amended Accounts 6 Buy now
06 Oct 2016 accounts Annual Accounts 6 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2015 annual-return Annual Return 6 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
26 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
14 Aug 2014 annual-return Annual Return 6 Buy now
04 Sep 2013 annual-return Annual Return 6 Buy now
23 May 2013 accounts Annual Accounts 4 Buy now
02 May 2013 mortgage Registration of a charge 41 Buy now
08 Apr 2013 mortgage Particulars of a mortgage or charge 11 Buy now
11 Mar 2013 officers Appointment of director (Mr Jeremy Steven Green) 2 Buy now
11 Mar 2013 officers Termination of appointment of director (Jeremy Green) 1 Buy now
04 Sep 2012 annual-return Annual Return 6 Buy now
17 Aug 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Apr 2012 accounts Annual Accounts 2 Buy now
12 Jan 2012 officers Appointment of director (Mr Jeremy Steven Green) 2 Buy now
09 Jan 2012 officers Termination of appointment of director (Andrea Standley) 1 Buy now
21 Sep 2011 annual-return Annual Return 6 Buy now
20 May 2011 accounts Annual Accounts 2 Buy now
15 Mar 2011 capital Return of Allotment of shares 3 Buy now
14 Mar 2011 capital Return of Allotment of shares 3 Buy now
24 Sep 2010 annual-return Annual Return 5 Buy now
23 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
23 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
08 Sep 2009 annual-return Return made up to 09/08/09; full list of members 4 Buy now
08 Sep 2009 address Registered office changed on 08/09/2009 from 41 owston road, carcroft doncaster DN6 8DA 1 Buy now
04 Sep 2009 accounts Annual Accounts 2 Buy now
02 Mar 2009 accounts Annual Accounts 2 Buy now
02 Sep 2008 annual-return Return made up to 09/08/08; full list of members 4 Buy now
02 Sep 2008 officers Director's change of particulars / andrea standley / 10/08/2007 2 Buy now
02 Sep 2008 officers Director's change of particulars / richard standley / 10/08/2007 1 Buy now
09 Aug 2007 incorporation Incorporation Company 8 Buy now