(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Wednesday 17th October 2018.
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 17th October 2018.
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 17th October 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 22nd March 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from C/O Dime Limited Unit 4 Wintonlea Monument Way West Woking GU21 5EN England to 1st Floor, Kirkland House 11-15 Peterborough Road Harrow HA1 2AX on Thursday 31st August 2017
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Sunday 31st July 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 4th August 2016
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 23rd March 2016 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Sow & Reap 27 Gloucester Place London W1U 8HU England to C/O Dime Limited Unit 4 Wintonlea Monument Way West Woking GU21 5EN on Thursday 28th April 2016
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 25th April 2016
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd March 2016.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 23rd March 2016.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 23rd March 2016.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st July 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on Tuesday 15th December 2015.
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 15th December 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Sow and Reap 55 Bryanston Street Marble Arch Tower London W1H 7AA to C/O Sow & Reap 27 Gloucester Place London W1U 8HU on Thursday 8th October 2015
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to C/O Sow and Reap 55 Bryanston Street Marble Arch Tower London W1H 7AA
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 55 Bryanston Street Marble Arch Tower London W1H 7AA to C/O Sow and Reap 55 Bryanston Street Marble Arch Tower London W1H 7AA on Friday 31st July 2015
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 30th July 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 31st July 2015
capital
|
|
(AA) Accounts for a small company made up to Thursday 31st July 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O R&H Fund Services (Uk) Limited Venture House, 5Th Floor Glasshouse Street London W1B 5DF
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 30th July 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 21st October 2014
capital
|
|
(CONNOT) Change of name notice
filed on: 22nd, April 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crossier homes LIMITEDcertificate issued on 22/04/14
filed on: 22nd, April 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Friday 11th April 2014
change of name
|
|
(AD01) Change of registered office on Thursday 17th April 2014 from 4 Abbots Place London NW6 4NP
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 17th April 2014.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 17th April 2014
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 17th April 2014.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 17th April 2014
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 30th July 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 30th July 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 30th July 2011 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 30th July 2010 with full list of members
filed on: 23rd, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Friday 2nd October 2009
filed on: 2nd, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return made up to Friday 29th August 2008
filed on: 29th, August 2008
| annual return
|
Free Download
(6 pages)
|
(288b) On Wednesday 15th August 2007 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 15th August 2007 New director appointed
filed on: 15th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 15th August 2007 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 15th August 2007 New secretary appointed
filed on: 15th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 15th August 2007 New director appointed
filed on: 15th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 15th August 2007 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 15th August 2007 New secretary appointed
filed on: 15th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 15th August 2007 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, July 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 30th, July 2007
| incorporation
|
Free Download
(13 pages)
|