THE CROSSROAD GROUP LTD.

210 Eccles Old Road, Salford, M6 8AL, England
StatusACTIVE
Company No.10020970
CategoryPrivate Limited Company
Incorporated23 Feb 2016
Age8 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE CROSSROAD GROUP LTD. is an active private limited company with number 10020970. It was incorporated 8 years, 2 months, 19 days ago, on 23 February 2016. The company address is 210 Eccles Old Road, Salford, M6 8AL, England.



Company Fillings

Capital return purchase own shares

Date: 02 Feb 2024

Category: Capital

Type: SH03

Documents

View document PDF

Memorandum articles

Date: 18 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2024

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-04

Psc name: Nash Business Capital Nominees Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2024

Action Date: 28 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-28

Psc name: Samer Fathi Kamel Hoshieh

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2024

Action Date: 28 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-28

Psc name: Mr Dragos George Baciu

Documents

View document PDF

Capital cancellation shares

Date: 12 Jan 2024

Action Date: 28 Dec 2023

Category: Capital

Type: SH06

Date: 2023-12-28

Capital : 1,186 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jan 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-02-29

New date: 2024-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2024

Action Date: 28 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-28

Charge number: 100209700003

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100209700001

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100209700002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Capital return purchase own shares

Date: 25 Oct 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 27 Sep 2023

Action Date: 07 Sep 2023

Category: Capital

Type: SH06

Date: 2023-09-07

Capital : 1,277 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2023

Action Date: 04 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100209700002

Charge creation date: 2023-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Resolution

Date: 13 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 1,411 GBP

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-31

Psc name: Nash Business Capital Nominees Limited

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dragos George Baciu

Change date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samer Fathi Kamel Hoshieh

Cessation date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-31

Charge number: 100209700001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2021

Action Date: 19 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-19

Capital : 1,111 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2021

Action Date: 24 Jun 2021

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2021-06-24

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Aug 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-04-26

Documents

View document PDF

Capital allotment shares

Date: 26 May 2021

Action Date: 02 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-02

Capital : 101 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 25 May 2021

Action Date: 02 Dec 2020

Category: Capital

Type: SH02

Date: 2020-12-02

Documents

View document PDF

Capital name of class of shares

Date: 25 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 12 May 2021

Action Date: 02 Dec 2020

Category: Capital

Type: SH01

Capital : 980 GBP

Date: 2020-12-02

Documents

View document PDF

Confirmation statement

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Original description: 26/04/21 Statement of Capital gbp 980

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-08

Officer name: Miss Sharon Rochelle Singer

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Memorandum articles

Date: 09 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2020

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samer Fathi Kamel Hoshieh

Notification date: 2020-12-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2020

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dragos George Baciu

Change date: 2020-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Raymond Potts

Appointment date: 2020-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-02

Officer name: Mr David Warren

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Mustafa Abu Rabia

Appointment date: 2020-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2020

Action Date: 12 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-12

Officer name: Dr. Samer Fathi Kamel Hoshieh

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-23

Officer name: Brian Roger Phillip Wallhouse

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-09

Officer name: David John Springthorpe

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-28

Officer name: Lee Reed

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-06

Officer name: Roger Ian Booker

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-27

Officer name: Joe Salvatore Genova

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-03

Officer name: Matthew Neill

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Capital

Type: SH01

Capital : 1,000,000 GBP

Date: 2017-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mr. Lee Reed

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Joe Salvatore Genova

Appointment date: 2017-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Matthew Neill

Appointment date: 2017-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mr. Brian Roger Phillip Wallhouse

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mr. Roger Ian Booker

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David John Springthorpe

Appointment date: 2017-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Incorporation company

Date: 23 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G&S ELECTRICAL SERVICES (HOWDEN) LIMITED

16 LANGRICK AVE,HOWDEN,DN14 7SN

Number:11517560
Status:ACTIVE
Category:Private Limited Company

LITTLE CHERUBS DAY CARE NURSERY LIMITED

12 PENLLINE ROAD,CARDIFF,CF14 2AD

Number:04517225
Status:ACTIVE
Category:Private Limited Company

NEEDLE & SHED LTD

10 JUDDS CLOSE,WITNEY,OX28 2JX

Number:11527130
Status:ACTIVE
Category:Private Limited Company

NINGBO HALSON INDUSTRIAL CO., LTD.

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10317086
Status:ACTIVE
Category:Private Limited Company

NWABA LIMITED

UNIT A16, ASTRA BUSINESS CENTRE ROMAN WAY - LONGRIDGE ROAD,PRESTON,PR2 5AP

Number:10365962
Status:ACTIVE
Category:Private Limited Company

SHIPLEY CENTRAL CARS LIMITED

1 THE KIOSK,SHIPLEY,BD18 3QP

Number:09998929
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