- Company Overview for CROSSCO (1334) LIMITED (08622282)
- Filing history for CROSSCO (1334) LIMITED (08622282)
- People for CROSSCO (1334) LIMITED (08622282)
- Charges for CROSSCO (1334) LIMITED (08622282)
- Insolvency for CROSSCO (1334) LIMITED (08622282)
- More for CROSSCO (1334) LIMITED (08622282)
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) |
---|---|---|---|
24 Feb 2016 | AP01 | Appointment of Philip Antony Smith as a director on 15 February 2016 | |
15 Feb 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
04 Aug 2015 | TM02 | Termination of appointment of Geoff Brown as a secretary on 22 May 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of David Michael Harrison as a director on 30 June 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England to 11th Floor Two Snowhill Birmingham B4 6WR on 6 July 2015 | |
16 Apr 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
17 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2015 | SH08 | Change of share class name or designation | |
17 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 25 November 2014
|
|
06 Feb 2015 | AP01 | Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Simon Joseph Harriosn as a director on 3 February 2015 | |
29 Jan 2015 | AP03 | Appointment of Mr Geoff Brown as a secretary on 1 January 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 8 January 2015 | |
03 Oct 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
04 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
04 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2013 | AP01 | Appointment of Simon Joseph Harriosn as a director | |
22 Oct 2013 | MR01 | Registration of charge 086222820001 | |
22 Oct 2013 | MR01 | Registration of charge 086222820002 | |
21 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 14 October 2013
|
|
10 Oct 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 March 2014 | |
04 Sep 2013 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 4 September 2013 | |
04 Sep 2013 | TM01 | Termination of appointment of Sean Nicolson as a director |