CROSSBOW MANAGEMENT SERVICES LTD

SC201675
24 HARVIESTOUN ROAD DOLLAR CLACKMANNANSHIRE FK14 7HG

Documents

Documents
Date Category Description Pages
19 Dec 2023 accounts Annual Accounts 8 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 accounts Annual Accounts 8 Buy now
23 Dec 2021 accounts Annual Accounts 8 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 accounts Annual Accounts 8 Buy now
13 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 7 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 6 Buy now
02 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 2 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2016 accounts Annual Accounts 2 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2015 accounts Annual Accounts 7 Buy now
08 Dec 2015 annual-return Annual Return 3 Buy now
08 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
27 Oct 2015 officers Termination of appointment of director (Virginia Ann King Headrick) 1 Buy now
27 Oct 2015 officers Appointment of director (Mr Denis Coyne) 2 Buy now
19 Dec 2014 accounts Annual Accounts 2 Buy now
13 Dec 2014 annual-return Annual Return 3 Buy now
26 Nov 2014 officers Termination of appointment of director (Robert John Headrick) 1 Buy now
09 Oct 2014 officers Appointment of director (Mrs Virginia Ann King Headrick) 2 Buy now
02 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
24 Dec 2013 accounts Annual Accounts 7 Buy now
19 Nov 2013 annual-return Annual Return 3 Buy now
29 Dec 2012 accounts Annual Accounts 7 Buy now
06 Dec 2012 annual-return Annual Return 3 Buy now
18 Dec 2011 accounts Annual Accounts 7 Buy now
29 Nov 2011 annual-return Annual Return 3 Buy now
29 Nov 2011 officers Change of particulars for director (Robert John Headrick) 2 Buy now
29 Nov 2011 officers Change of particulars for secretary (Mr Denis Coyne) 1 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
01 Dec 2010 annual-return Annual Return 4 Buy now
01 Dec 2010 officers Termination of appointment of secretary (Premanuth Boodhai) 1 Buy now
05 Oct 2010 officers Termination of appointment of director (Kalawattie Surujnarine) 1 Buy now
27 Jan 2010 accounts Annual Accounts 3 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
09 Dec 2009 officers Change of particulars for director (Kalawattie Surujnarine) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Robert John Headrick) 2 Buy now
30 Jan 2009 accounts Annual Accounts 7 Buy now
16 Dec 2008 annual-return Return made up to 19/11/08; full list of members 4 Buy now
11 Nov 2008 address Registered office changed on 11/11/2008 from schawpark retail complex main street, sauchie alloa clacks, FK10 3AX 1 Buy now
04 Feb 2008 accounts Annual Accounts 7 Buy now
18 Jan 2008 address Registered office changed on 18/01/08 from: c/o coyne 24 harviestoun road dollar clacks FK14 7HG 1 Buy now
07 Dec 2007 annual-return Return made up to 19/11/07; full list of members 2 Buy now
31 Jan 2007 accounts Annual Accounts 7 Buy now
29 Dec 2006 annual-return Return made up to 19/11/06; full list of members 7 Buy now
03 Feb 2006 accounts Annual Accounts 7 Buy now
13 Dec 2005 annual-return Return made up to 19/11/05; full list of members 7 Buy now
10 Aug 2005 officers New secretary appointed 2 Buy now
29 Jan 2005 accounts Annual Accounts 8 Buy now
18 Jan 2005 officers Director resigned 1 Buy now
18 Jan 2005 officers Secretary resigned;director resigned 1 Buy now
06 Jan 2005 officers New director appointed 2 Buy now
24 Dec 2004 annual-return Return made up to 19/11/04; full list of members 9 Buy now
24 Dec 2004 officers Secretary resigned;director resigned 1 Buy now
24 Dec 2004 officers Director resigned 1 Buy now
24 Dec 2004 address Registered office changed on 24/12/04 from: 92 high street tillicoultry clackmannanshire FK13 6DY 1 Buy now
23 Apr 2004 accounts Annual Accounts 7 Buy now
14 Jan 2004 annual-return Return made up to 19/11/03; full list of members 9 Buy now
19 Aug 2003 officers New director appointed 2 Buy now
14 May 2003 officers New secretary appointed 1 Buy now
07 May 2003 annual-return Return made up to 19/11/02; full list of members 8 Buy now
07 May 2003 address Registered office changed on 07/05/03 from: 49 main street lower largo leven fife KY8 6BN 1 Buy now
24 Jan 2003 accounts Annual Accounts 5 Buy now
07 Mar 2002 annual-return Return made up to 19/11/01; full list of members 7 Buy now
21 Nov 2001 accounts Annual Accounts 4 Buy now
26 Apr 2001 mortgage Partic of mort/charge ***** 5 Buy now
22 Dec 2000 mortgage Partic of mort/charge ***** 6 Buy now
22 Nov 2000 annual-return Return made up to 19/11/00; full list of members 7 Buy now
08 Sep 2000 accounts Accounting reference date extended from 30/11/00 to 31/03/01 1 Buy now
03 Feb 2000 officers New secretary appointed;new director appointed 2 Buy now
24 Nov 1999 officers New director appointed 2 Buy now
24 Nov 1999 officers New secretary appointed 2 Buy now
24 Nov 1999 officers New director appointed 2 Buy now
22 Nov 1999 officers Director resigned 1 Buy now
22 Nov 1999 officers Secretary resigned 1 Buy now
19 Nov 1999 incorporation Incorporation Company 15 Buy now