CROSS STONE (PARQ) LIMITED

09308136
THE OLD MILL THE WARREN CROWBOROUGH UNITED KINGDOM TN6 1UB

Documents

Documents
Date Category Description Pages
13 Nov 2024 accounts Annual Accounts 3 Buy now
01 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2024 officers Termination of appointment of secretary (Robert Kenneth Reilly) 1 Buy now
27 Dec 2023 accounts Annual Accounts 5 Buy now
20 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2023 accounts Annual Accounts 5 Buy now
12 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2021 accounts Annual Accounts 5 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 3 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 5 Buy now
16 Aug 2019 officers Change of particulars for secretary (Robert Kenneth Reilly) 1 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 6 Buy now
31 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 officers Appointment of director (Alexander Ross Barbour) 2 Buy now
01 Feb 2018 officers Appointment of director (James Fraser Barbour) 2 Buy now
08 Jan 2018 accounts Annual Accounts 6 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2017 accounts Annual Accounts 3 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
31 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2016 accounts Annual Accounts 3 Buy now
02 Jul 2015 mortgage Registration of a charge 8 Buy now
28 Apr 2015 mortgage Registration of a charge 5 Buy now
07 Apr 2015 annual-return Annual Return 5 Buy now
07 Apr 2015 officers Change of particulars for secretary (Robert Kenneth Reilly) 1 Buy now
07 Apr 2015 officers Change of particulars for director (Terence Kenny) 2 Buy now
07 Apr 2015 officers Change of particulars for director (Mr Charles Ross Fraser Barbour) 2 Buy now
07 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Nov 2014 incorporation Incorporation Company 8 Buy now