CROSSRIDE LIMITED

09477547
FIELDVIEW CONGLETON ROAD NETHER ALDERLEY MACCLESFIELD SK10 4TP

Documents

Documents
Date Category Description Pages
11 Oct 2024 accounts Annual Accounts 4 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 5 Buy now
22 Mar 2023 accounts Annual Accounts 5 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 5 Buy now
30 Mar 2021 accounts Annual Accounts 4 Buy now
14 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2019 accounts Annual Accounts 2 Buy now
14 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
24 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 accounts Annual Accounts 2 Buy now
14 Jan 2018 officers Appointment of director (Mr Rizvan Zafar) 2 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Dec 2016 accounts Annual Accounts 2 Buy now
25 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2016 annual-return Annual Return 3 Buy now
15 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2015 capital Return of Allotment of shares 3 Buy now
02 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2015 officers Termination of appointment of director (Stephen Tatlock) 1 Buy now
25 Aug 2015 officers Appointment of director (Ms Paula Furmedge) 2 Buy now
03 Apr 2015 officers Appointment of director (Mr Stephen Tatlock) 2 Buy now
02 Apr 2015 officers Termination of appointment of director (Ceri John) 1 Buy now
02 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2015 incorporation Incorporation Company 26 Buy now