Advanced company searchLink opens in new window

CROSSCO (1334) LIMITED

Company number 08622282

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)
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
  • GBP 1,367,501
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 9,672,442.00
  • ANNOTATION Clarification a second filed SH01 was registered on 10/07/2018
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
  • GBP 1,367,401
04 Nov 2013 MEM/ARTS Memorandum and Articles of Association
04 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/10/2013
04 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 1,367,401
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