CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED

Suite 3d Manchester International Office Centre Suite 3d Manchester International Office Centre, Manchester, M22 5WB
StatusACTIVE
Company No.07641515
CategoryPrivate Limited Company
Incorporated20 May 2011
Age13 years, 30 days
JurisdictionEngland Wales

SUMMARY

CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED is an active private limited company with number 07641515. It was incorporated 13 years, 30 days ago, on 20 May 2011. The company address is Suite 3d Manchester International Office Centre Suite 3d Manchester International Office Centre, Manchester, M22 5WB.



Company Fillings

Termination secretary company with name termination date

Date: 15 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-13

Officer name: Amanpreet Jhattu

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-17

Officer name: Mrs Amanpreet Jhattu

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-24

Officer name: Andrea Sarah Gerrish

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Steven Arthur Goldstraw

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change account reference date company current extended

Date: 24 Apr 2020

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-29

New date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-19

Psc name: Mr Michael Anthony James Sharples

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony James Sharples

Change date: 2019-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Andrea Sarah Gerrish

Appointment date: 2018-08-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-29

Officer name: Anthony Richard Malkin

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2016

Action Date: 29 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-29

Made up date: 2016-03-30

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-12

Officer name: Mr James Metcalf

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076415150001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076415150002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Resolution

Date: 19 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Richard Malkin

Appointment date: 2016-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Barry Homan-Russell

Termination date: 2016-02-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Arthur Goldstraw

Appointment date: 2015-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 May 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2015

Action Date: 27 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076415150002

Charge creation date: 2015-01-27

Documents

View document PDF

Resolution

Date: 28 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 07 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed taylorson LIMITED\certificate issued on 07/01/15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2014

Action Date: 01 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076415150001

Charge creation date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-12

Officer name: Neil Brookes-Fazakerley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Jun 2013

Action Date: 06 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-06

Documents

View document PDF

Resolution

Date: 17 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jun 2013

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-08-31

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crosslane student accommodation (keiller court) LIMITED\certificate issued on 06/06/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Appoint person secretary company with name

Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Barry Homan-Russell

Documents

View document PDF

Resolution

Date: 26 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC SKIP HIRE LIMITED

8 MEDCROFT AVENUE,BIRMINGHAM,B20 1NB

Number:09802981
Status:ACTIVE
Category:Private Limited Company

DC SERVICE SOLUTIONS LTD

OFFICE 5, ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX

Number:11579105
Status:ACTIVE
Category:Private Limited Company

GREEN SHED AUDIO LIMITED

1 HIGH STREET,GUILDFORD,GU2 4HP

Number:04211220
Status:ACTIVE
Category:Private Limited Company

KINGSLEY'S SHIPPING SERVICES LIMITED

UNIT 7 STAFFORD CROSS BUSINESS PARK,CROYDON,CR0 4TU

Number:05256239
Status:ACTIVE
Category:Private Limited Company

MICRO FOCUS MIDCO HOLDINGS LIMITED

THE LAWN,NEWBURY,RG14 1QN

Number:10925099
Status:ACTIVE
Category:Private Limited Company

TEAM ENSIGN LIMITED

APARTMENT 18 WILDSPUR GROVE,HOLMFIRTH,HD9 1JB

Number:03750504
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