CROSSWAYS COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05142827 |
Category | Private Limited Company |
Incorporated | 01 Jun 2004 |
Age | 19 years, 11 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
CROSSWAYS COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 05142827. It was incorporated 19 years, 11 months, 30 days ago, on 01 June 2004. The company address is Newstead Bottom Lane Newstead Bottom Lane, Beaconsfield, HP9 2RH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change sail address company with new address
Date: 07 Feb 2023
Category: Address
Type: AD02
New address: C/0 Druces Llp Salisbury House London Wall London EC2M 5PS
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2023
Action Date: 05 Feb 2023
Category: Address
Type: AD01
New address: Newstead Bottom Lane Seer Green Beaconsfield HP9 2RH
Change date: 2023-02-05
Old address: Salisbury House London Wall London EC2M 5PS England
Documents
Appoint person director company with name date
Date: 16 Jan 2023
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sian Thomas
Appointment date: 2022-08-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 04 Nov 2021
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zbigniew Bis
Termination date: 2021-11-02
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 17 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Appoint person director company with name date
Date: 11 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-28
Officer name: Mr Nigel Paul Davies
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 26 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 16 Dec 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-04
Officer name: Grant Christopher Smith
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 12 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-04
Officer name: Grant Christopher Smith
Documents
Change person director company with change date
Date: 12 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Grant Christopher Smith
Change date: 2019-03-04
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Change person director company with change date
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Grant Christopher Smith
Change date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Address
Type: AD01
Old address: C/O C/O Fasken Martineau Llp 17 Hanover Square London W1S 1HU
New address: Salisbury House London Wall London EC2M 5PS
Change date: 2016-03-24
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Change registered office address company with date old address
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-04
Old address: C/O Fasken Martineau Stringer Saul Llp 17 Hanover Square London W1S 1HU
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Lynne Elizabeth Temblett
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Grant Christopher Smith
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zbigniew Bis
Change date: 2010-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Smith
Change date: 2010-03-25
Documents
Change person secretary company with change date
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-25
Officer name: David Smith
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/07; change of members
Documents
Legacy
Date: 17 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 17/07/07 from: 96 high street ilfracombe EX34 9NH
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/06; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 28/01/05--------- £ si 5@1
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; full list of members
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
51 GREYSTONES ROAD,MAIDSTONE,ME15 8PD
Number: | 08442344 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 9, CHALLENGE HOUSE,CROYDON,CR0 3AA
Number: | 08700871 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 NEWBIGGIN,RICHMOND,DL10 4DT
Number: | 05040178 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CONNOR ROAD,GLASGOW,G78 1EF
Number: | SC605277 |
Status: | ACTIVE |
Category: | Private Limited Company |
PELHAM COURT (BRIDGWATER) MANAGEMENT LIMITED
18 COLLEGE STREET,BURNHAM ON SEA,TA8 1AE
Number: | 07218637 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE CLINIC FACIAL AESTHETICS LTD
2ND FLOOR,BRIGHTON,BN1 6SB
Number: | 07286871 |
Status: | ACTIVE |
Category: | Private Limited Company |