(TM01) Director appointment termination date: Thursday 7th March 2024
filed on: 12th, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 7th March 2024.
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st September 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(16 pages)
|
(AP01) New director appointment on Wednesday 31st May 2023.
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 31st May 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 31st May 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 1st September 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(16 pages)
|
(AD02) Location of register of charges has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ at an unknown date
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 1st September 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 4th, July 2021
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st September 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 16th December 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 16th December 2019.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Sunday 1st September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 12th September 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
filed on: 24th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st January 2019 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 3rd September 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Tuesday 29th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(18 pages)
|
(TM02) Secretary appointment termination on Monday 10th October 2016
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
(AP03) On Monday 10th October 2016 - new secretary appointed
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd August 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(20 pages)
|
(AD01) Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Tuesday 26th April 2016
filed on: 26th, April 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 23rd August 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(17 pages)
|
(CERTNM) Company name changed crosby overseas holdings LIMITEDcertificate issued on 12/11/14
filed on: 12th, November 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 23rd August 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(21 pages)
|
(CH01) On Monday 2nd December 2013 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd December 2013 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 23rd January 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
(AP03) On Thursday 23rd January 2014 - new secretary appointed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 23rd January 2014 from Precision House Arden Road Alcester Warwickshire B49 6HN United Kingdom
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 23rd August 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Monday 31st December 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to Thursday 23rd August 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to Tuesday 23rd August 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) 1002.00 GBP is the capital in company's statement on Monday 1st November 2010
filed on: 30th, November 2010
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed crosby newco LIMITEDcertificate issued on 19/11/10
filed on: 19th, November 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, November 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 16th November 2010
filed on: 16th, November 2010
| resolution
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Saturday 31st December 2011. Originally it was Wednesday 31st August 2011
filed on: 27th, August 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, August 2010
| incorporation
|
Free Download
(43 pages)
|