CROSSCO (1377) LIMITED

09180293
FOUNDRY BUILDINGS KIRKDALE ROAD KIRKBYMOORSIDE YORK YO62 6PX

Documents

Documents
Date Category Description Pages
29 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2023 accounts Annual Accounts 5 Buy now
22 Dec 2022 accounts Annual Accounts 5 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 4 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 accounts Annual Accounts 5 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 mortgage Registration of a charge 37 Buy now
09 Oct 2019 mortgage Registration of a charge 43 Buy now
02 Oct 2019 mortgage Registration of a charge 61 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 accounts Annual Accounts 4 Buy now
04 Jul 2019 mortgage Registration of a charge 61 Buy now
20 Aug 2018 accounts Annual Accounts 4 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2017 accounts Annual Accounts 3 Buy now
15 Dec 2016 accounts Annual Accounts 6 Buy now
24 Nov 2016 capital Notice of name or other designation of class of shares 2 Buy now
24 Nov 2016 resolution Resolution 1 Buy now
17 Oct 2016 officers Termination of appointment of director (Mark David Chappell) 1 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2016 officers Appointment of director (Mr Gordon James Gunn) 2 Buy now
11 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2015 accounts Annual Accounts 5 Buy now
25 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Aug 2015 annual-return Annual Return 4 Buy now
25 Aug 2015 officers Termination of appointment of director (David Bradley) 1 Buy now
25 Aug 2015 officers Termination of appointment of secretary (David Bradley) 1 Buy now
25 Aug 2015 officers Termination of appointment of director (Gordon James Gunn) 1 Buy now
11 Mar 2015 capital Return of Allotment of shares 4 Buy now
05 Jan 2015 mortgage Registration of a charge 13 Buy now
22 Aug 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Aug 2014 incorporation Incorporation Company 18 Buy now