(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 19th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period ending changed to 2017-12-31 (was 2018-03-31).
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-27
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-24: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AD02) New sail address 30 Kingsbury Drive Wilmslow Cheshire SK9 2GU. Change occurred at an unknown date. Company's previous address: 32 Sandhurst Drive Wilmslow Cheshire SK9 2GP England.
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-27
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-27
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-12-12: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed crosslane asset management LIMITEDcertificate issued on 12/02/13
filed on: 12th, February 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 12th, February 2013
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Bennett Verby Llp 7 St. Petersgate Stockport Cheshire SK1 1EB United Kingdom on 2012-10-31
filed on: 31st, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-27
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 11th, October 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2012-10-11
filed on: 11th, October 2012
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-27
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 28th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-27
filed on: 21st, November 2010
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address changed from Manchester International Off C Styal Road Manchester M22 5WB England at an unknown date
filed on: 21st, November 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 21st, November 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Manchester Int'l Office Centre Styal Road Manchester M22 5WB England on 2010-09-06
filed on: 6th, September 2010
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 11th, March 2010
| resolution
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from Manchester International Off C Styal Road Manchester M22 5WB England at an unknown date
filed on: 19th, February 2010
| address
|
Free Download
(1 page)
|
(AD04) Register(s) moved to registered office address
filed on: 19th, February 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from Manchester International Off C Styal Road Manchester M22 5WB England at an unknown date
filed on: 19th, February 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 St. Petersgate Stockport Cheshire SK1 1EB on 2010-02-17
filed on: 17th, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-10-27
filed on: 4th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 6th, December 2009
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 18th, November 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crosslane property management LTDcertificate issued on 18/11/09
filed on: 18th, November 2009
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2009-11-01
filed on: 1st, November 2009
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed property ventures uk LTDcertificate issued on 07/09/09
filed on: 4th, September 2009
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2009-02-06 - Annual return with full member list
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/12/2008 from, 32 sandhurst drive, wilmslow, cheshire, SK9 2GP
filed on: 5th, December 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2007-10-31
filed on: 17th, November 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2007-12-14 - Annual return with full member list
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-12-14 - Annual return with full member list
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed property ventures (uk) LTDcertificate issued on 14/11/07
filed on: 14th, November 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed property ventures (uk) LTDcertificate issued on 14/11/07
filed on: 14th, November 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, October 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 27th, October 2006
| incorporation
|
Free Download
(17 pages)
|