CROSSCO (1317) LIMITED

08488811
C/O BROSNANS,BIRKBY HOUSE, BIRKBY LANE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ

Documents

Documents
Date Category Description Pages
16 Dec 2024 accounts Annual Accounts 5 Buy now
26 Nov 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 5 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 5 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 5 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 5 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2019 accounts Annual Accounts 5 Buy now
02 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2018 accounts Annual Accounts 5 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2018 mortgage Registration of a charge 21 Buy now
24 Nov 2017 accounts Annual Accounts 5 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 accounts Annual Accounts 7 Buy now
25 Apr 2016 annual-return Annual Return 4 Buy now
12 Nov 2015 accounts Annual Accounts 7 Buy now
24 Apr 2015 annual-return Annual Return 4 Buy now
01 Dec 2014 accounts Annual Accounts 7 Buy now
02 May 2014 annual-return Annual Return 4 Buy now
22 Nov 2013 officers Change of particulars for director (Janet Elizabeth Hoyle) 2 Buy now
22 Nov 2013 officers Change of particulars for director (Dean Hoyle) 2 Buy now
25 Jul 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2013 officers Appointment of director (Janet Elizabeth Hoyle) 2 Buy now
29 May 2013 officers Appointment of director (Dean Hoyle) 2 Buy now
29 May 2013 officers Termination of appointment of director (Sean Nicolson) 1 Buy now
15 Apr 2013 incorporation Incorporation Company 14 Buy now