Advanced company searchLink opens in new window

CROSS STREET MANAGEMENT COMPANY (RYDE) LIMITED

Company number 02770844

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
15 Aug 2023 AA Micro company accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
06 Jul 2022 AA Micro company accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
26 May 2021 AA Micro company accounts made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
16 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
09 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
11 Jul 2018 CH04 Secretary's details changed for Ccpm (Iw) Ltd on 1 July 2018
10 May 2018 TM02 Termination of appointment of Cameron Nigel Chick as a secretary on 1 May 2018
10 May 2018 TM02 Termination of appointment of Alastair Cameron Chick as a secretary on 1 May 2018
05 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Dec 2017 AP01 Appointment of Mr Simon Neil Bayford as a director on 12 December 2017
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
03 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
31 Mar 2016 TM01 Termination of appointment of Kathryn Webber as a director on 1 November 2015
07 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 8
27 Oct 2015 AD01 Registered office address changed from Apesdown House Calbourne Road Newport Isle of Wight PO30 4HS to 30 Chatfield Lodge Newport Isle of Wight PO30 1XR on 27 October 2015
13 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 8