BOXTED CROSS MANAGEMENT LIMITED

4 & 5 The Cedars Apex 12 4 & 5 The Cedars Apex 12, Colchester, CO7 7QR, Essex, United Kingdom
StatusACTIVE
Company No.11977780
Category
Incorporated03 May 2019
Age5 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

BOXTED CROSS MANAGEMENT LIMITED is an active with number 11977780. It was incorporated 5 years, 1 month, 2 days ago, on 03 May 2019. The company address is 4 & 5 The Cedars Apex 12 4 & 5 The Cedars Apex 12, Colchester, CO7 7QR, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 10 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Roberts

Termination date: 2023-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford Cracknell

Appointment date: 2023-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Coffey

Appointment date: 2023-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-16

Officer name: Karen Jane Cowlin

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avril Diane Gear

Termination date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jake Clowsley

Termination date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Jane Cowlin

Appointment date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Mr Peter Anthony Roberts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

Old address: , 36 Hill Farm Way, Boxted, Colchester, Essex, CO4 5rd, United Kingdom

Change date: 2021-06-24

New address: 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2021

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Anthony Hughes

Cessation date: 2021-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2021

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-08

Psc name: Kathryn De La Garza

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Hughes

Termination date: 2021-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-09

Officer name: Kathryn De La Garza

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Avril Diane Gear

Appointment date: 2021-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Clowsley

Appointment date: 2021-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

New address: 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR

Old address: , 4 & 5 the Cedars Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR, United Kingdom

Change date: 2021-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Incorporation company

Date: 03 May 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLTON DENTURE CENTRE LIMITED

CARLYLE HOUSE,BOLTON,BL1 4BY

Number:07981643
Status:ACTIVE
Category:Private Limited Company

BOSTON RETAIL PRODUCTS B.V.

BRANCH REGISTRATION,,

Number:FC020003
Status:ACTIVE
Category:Other company type

LIVE LIFE VENTURES LIMITED

1 MILLWOOD DRIVE,HARTFORD,CW8 2ZJ

Number:10901483
Status:ACTIVE
Category:Private Limited Company

MAX COOPER PLUMBING AND HEATING LIMITED

132A GOLDEN CROSS LANE,BROMSGROVE,B61 0JZ

Number:10951223
Status:ACTIVE
Category:Private Limited Company

PRIME PAINTING AND DECORATING LIMITED

UNIT 9A REEDS FARM ESTATE,WRITTLE,CM1 3ST

Number:10543768
Status:ACTIVE
Category:Private Limited Company

STEM DRIP 2 LIMITED

PRIORY HOUSE,LEEDS,LS27 7JZ

Number:11384036
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