CROSS GREEN (LEEDS) LTD

1st Floor Front Office 1st Floor Front Office, Harrogate, HG1 1BJ, England
StatusACTIVE
Company No.09934931
CategoryPrivate Limited Company
Incorporated04 Jan 2016
Age8 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

CROSS GREEN (LEEDS) LTD is an active private limited company with number 09934931. It was incorporated 8 years, 5 months, 3 days ago, on 04 January 2016. The company address is 1st Floor Front Office 1st Floor Front Office, Harrogate, HG1 1BJ, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-31

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Smith

Change date: 2023-02-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099349310004

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099349310005

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099349310006

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099349310007

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-06

New address: 1st Floor Front Office 17 West Park Harrogate HG1 1BJ

Old address: 17 1st Floor Front Office West Park Harrogate HG1 1BJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

Old address: 1 Park Court 42 Park Cross Street Leeds LS1 2QH England

New address: 17 1st Floor Front Office West Park Harrogate HG1 1BJ

Change date: 2022-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 17 Nov 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 099349310004

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 17 Nov 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 099349310005

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 17 Nov 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 099349310006

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 17 Nov 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 099349310007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099349310003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099349310002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2019

Action Date: 13 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-13

Charge number: 099349310006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2019

Action Date: 13 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099349310007

Charge creation date: 2019-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-13

Charge number: 099349310005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

New address: 1 Park Court 42 Park Cross Street Leeds LS1 2QH

Change date: 2019-04-16

Old address: Compass House East Street Leeds LS9 8EE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Old address: 17 Grosvenor Street London W1K 4QG England

New address: Compass House East Street Leeds LS9 8EE

Change date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2019

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Greenhill Industries Limited

Notification date: 2018-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mr Simon Grant Dykes

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-04

Psc name: Timothy Smith

Documents

View document PDF

Resolution

Date: 24 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099349310004

Charge creation date: 2018-12-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-13

Charge number: 099349310003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

New address: 17 Grosvenor Street London W1K 4QG

Old address: 43, First Floor Park Place Leeds West Yorkshire LS1 2RY England

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tassadaq Javed

Termination date: 2018-11-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-20

Officer name: Tassadaq Javed

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-20

Psc name: Tassadaq Javed

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099349310001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2018

Action Date: 13 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099349310001

Charge creation date: 2018-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2018

Action Date: 13 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099349310002

Charge creation date: 2018-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Smith

Appointment date: 2018-07-13

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2018

Action Date: 13 Jul 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 04 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURAQ (KIRKHAM) LIMITED

7 BLACKPOOL ROAD,PRESTON,PR4 2RE

Number:09857403
Status:ACTIVE
Category:Private Limited Company

CAMGO LTD

1 DOWNHAM GROVE,WYMONDHAM,NR18 0SN

Number:11844071
Status:ACTIVE
Category:Private Limited Company

LMH MARKETING SOLUTIONS LIMITED

BROOK HOUSE,KINGSWINFORD,DY6 9HS

Number:10460896
Status:ACTIVE
Category:Private Limited Company

O'BRIEN FORE STREET LIMITED

BOW GRANGE,TOTNES,TQ9 6NQ

Number:06285756
Status:ACTIVE
Category:Private Limited Company

STABLE ANTIQUES LIMITED

4 NORTHGATE,CHICHESTER,PO19 1BA

Number:05031337
Status:ACTIVE
Category:Private Limited Company

SWIFT HEALTHCARE LTD

17 BACCHUS GARDENS,LEIGHTON BUZZARD,LU7 9SA

Number:11467089
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