CROSS STONE REGENERATION (BROOKS ROAD) LIMITED

09432849
THE OLD MILL THE WARREN CROWBOROUGH UNITED KINGDOM TN6 1UB

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With 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 3 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Amended Accounts 4 Buy now
08 Dec 2022 accounts Annual Accounts 4 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 4 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 3 Buy now
10 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 2 Buy now
19 Aug 2019 officers Change of particulars for secretary (Robert Kenneth Reilly) 1 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Feb 2019 officers Appointment of director (Mr Christopher Roy Oakley) 2 Buy now
07 Jan 2019 accounts Annual Accounts 4 Buy now
31 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 4 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jan 2017 accounts Annual Accounts 3 Buy now
31 Mar 2016 annual-return Annual Return 4 Buy now
31 Mar 2016 officers Change of particulars for secretary (Robert Kenneth Reilly) 1 Buy now
31 Mar 2016 officers Change of particulars for director (Mr Charles Ross Fraser Barbour) 2 Buy now
31 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2015 accounts Annual Accounts 2 Buy now
02 Jun 2015 annual-return Annual Return 4 Buy now
02 Jun 2015 officers Change of particulars for secretary (Robert Kenneth Reilly) 1 Buy now
02 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2015 officers Change of particulars for director (Mr Charles Ross Fraser Barbour) 2 Buy now
29 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
28 May 2015 officers Termination of appointment of director (Robert William Davie Barbour) 1 Buy now
08 Apr 2015 annual-return Annual Return 5 Buy now
08 Apr 2015 officers Change of particulars for secretary (Robert Kenneth Reilly) 1 Buy now
07 Apr 2015 officers Change of particulars for director (Mr Robert William Davie Barbour) 2 Buy now
07 Apr 2015 officers Termination of appointment of director (Sarah Margaret Barbour) 1 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
24 Feb 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Feb 2015 incorporation Incorporation Company 10 Buy now