Advanced company searchLink opens in new window

CROSS FITZ LIMITED

Company number 09103553

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)
11 Apr 2024 AD01 Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS United Kingdom to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 11 April 2024
01 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
01 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
03 Jun 2019 AD01 Registered office address changed from 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England to 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 3 June 2019
22 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
26 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
20 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
25 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
25 Jul 2017 PSC01 Notification of Kevin Fitzpatrick as a person with significant control on 6 April 2016
09 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The sole director is authorised to allot :- 1 £1 ordinary a share to natalie fitzpatrick at the price of £1 per share payable in cash. That in accordance with section 570 of the companies act 2006, section 561 of that act (existing members' rights of pre-emption) shall not apply to shares authorised to be allotted in resolution 2. 01/03/2017
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 76
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jan 2017 AD01 Registered office address changed from Printing House, 66 Lower Road Harrow HA2 0DH to 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 13 January 2017
05 Sep 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
  • GBP 75
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Mar 2016 AP03 Appointment of Mrs Natalie Fitzpatrick as a secretary on 27 June 2015