CROSSWAYS COURT MANAGEMENT COMPANY LIMITED

Newstead Bottom Lane Newstead Bottom Lane, Beaconsfield, HP9 2RH, England
StatusACTIVE
Company No.05142827
CategoryPrivate Limited Company
Incorporated01 Jun 2004
Age19 years, 11 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/07; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/01/05--------- £ si 5@1

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 01 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEARSTED FOODS LTD

51 GREYSTONES ROAD,MAIDSTONE,ME15 8PD

Number:08442344
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DUNNECH GLOBAL LTD

UNIT 9, CHALLENGE HOUSE,CROYDON,CR0 3AA

Number:08700871
Status:ACTIVE
Category:Private Limited Company

EVOLVE NORTH LIMITED

40 NEWBIGGIN,RICHMOND,DL10 4DT

Number:05040178
Status:ACTIVE
Category:Private Limited Company

MEDUSA SOFTWARE LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source