CROSSROADS RETREATS

71 High Street 71 High Street, Bedford, MK44 3LF, Beds
StatusACTIVE
Company No.05711864
Category
Incorporated16 Feb 2006
Age18 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

CROSSROADS RETREATS is an active with number 05711864. It was incorporated 18 years, 4 months, 2 days ago, on 16 February 2006. The company address is 71 High Street 71 High Street, Bedford, MK44 3LF, Beds.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-02

Officer name: Mrs Mary Cicely Florence Monfries

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher James Spray

Termination date: 2021-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-02

Psc name: Christopher James Spray

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-02

Officer name: Christopher James Spray

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-01

Officer name: Maurice Joseph O'shea

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-01

Psc name: Maurice Joseph O'shea

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2019

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-31

Officer name: Mr Christopher James Spray

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2019

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-31

Officer name: Maurice Joseph O'shea

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Sheila Stefanyszyn

Appointment date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Mr Christopher James Spray

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Andrew Burns

Termination date: 2016-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hilary Marsden Nickell

Appointment date: 2015-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-12

Officer name: Stewart John Hills

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Bucklow

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Pittis

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth West

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Bucklow

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Maurice Joseph O'shea

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maurice Joseph O'shea

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stewart John Hills

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Burns

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Mar 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Caroline Winifred Mary Bucklow

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Canon Stephen Charles Pittis

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Caroline Winifred Mary Bucklow

Documents

View document PDF

Termination secretary company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Blakeley

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Rothwell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Feb 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Mar 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Elizabeth Jane West

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 29/04/2009 from 38-40 high street stagsden bedfordshire MK43 8SQ

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed christopher stuart blakeley

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/02/09

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary timothy harding

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/02/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/02/07

Documents

View document PDF

Memorandum articles

Date: 18 Feb 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 14/03/06 from: 67 park road wokingx surrey GU22 7DH

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRACUDA EXHAUST UK LTD

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:09928729
Status:ACTIVE
Category:Private Limited Company

DECISIONS 4 RETIREMENT LTD

PELICAN HOUSE,HYTHE,CT21 5AJ

Number:08649144
Status:ACTIVE
Category:Private Limited Company

DTQM LTD

26 SANDON ROAD,SOUTHPORT,PR8 4QH

Number:11041541
Status:ACTIVE
Category:Private Limited Company

LIATH SERVICES 57 LTD

FLAT G,GLASGOW,G20 7JB

Number:SC623896
Status:ACTIVE
Category:Private Limited Company

MANDUCA AND WALSH LLP

ASCENTIA HOUSE,SOUTH ASCOT,SL5 9ED

Number:OC307953
Status:ACTIVE
Category:Limited Liability Partnership

PRICE PROJECT COMPLETIONS LIMITED

27 THE ORCHARD,STOCKTON-ON-TEES,TS17 5NA

Number:07926486
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