Level 9
London
W2 1BQ
Director Name | Mr Colin Thomas Murphy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 November 2021(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 1995) |
Role | Executive Director |
Correspondence Address | Lower Mole House Tilt Road Cobham Surrey KT11 3HS |
Director Name | Mr Geoffrey Jackson-Clark |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(34 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 June 1993) |
Role | Regional Sales Director |
Correspondence Address | 5 Ascot Drive Bebington Wirral Merseyside L63 2QP |
Director Name | Mr Peter John Francis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(34 years, 1 month after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 December 1992) |
Role | Group Director - Residential |
Correspondence Address | The Priory Church Road Old Windsor Windsor Berkshire SL4 2JW |
Director Name | David William Jackson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 September 1998) |
Role | Director Of Companies |
Correspondence Address | Parrotts Farm Parrotts Lane Cholesbury Hertfordshire HP23 6NE |
Secretary Name | Anthony Peter Moul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 3 St Charles Place Weybridge Surrey KT13 8XJ |
Director Name | Mr Nicholas Frank Carter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(34 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ladythorn Crescent Bramhall Stockport SK7 2HB |
Director Name | David Norman Atkinson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | 1 Brickhill Manor Court Watling St Little Brickhill Milton Keynes Buckinghamshire MK17 9LN |
Secretary Name | Stephen John Wheatcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(35 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 June 2009) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 2 Meg Lane Broken Cross Macclesfield SK10 3LB |
Director Name | Geoffrey Hutchinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(35 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Geoffrey Dickens |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(38 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2001) |
Role | Sales Director |
Correspondence Address | 4 The Beeches Helsby Cheshire WA6 0QL |
Director Name | Colin Hart |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(38 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 May 2006) |
Role | Construction Director |
Correspondence Address | 8 Thirlmere Drive Lymm Cheshire WA13 9PE |
Director Name | Ian Fogg |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2001) |
Role | Land Director |
Correspondence Address | 50 Green Avenue Davenham Northwich Cheshire CW9 8HZ |
Director Name | Mr Andrew Thornton Brady |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(41 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Bankhall Lane Hale Altrincham Cheshire WA15 0LN |
Director Name | Brian Wynne Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | 22 Lindisfane Avenue Little Stanney South Wirral Merseyside CH65 9JF Wales |
Director Name | James Randle Heyworth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 2002) |
Role | Company Director |
Correspondence Address | 28 Appleton Road Hale Cheshire WA15 9LP |
Director Name | Mr John Stephen Kenny |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(44 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Laneside Close Whalley Clitheroe Lancashire BB7 9XE |
Director Name | Mr Iain Cameron Davidson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(44 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Calderstones Drive Whalley Clitheroe Lancashire BB7 9JB |
Secretary Name | Mr John Stephen Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(44 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Laneside Close Whalley Clitheroe Lancashire BB7 9XE |
Director Name | Peter Ross McNeillie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | Yew Tree House 7 Woodville Road Altrincham Cheshire WA14 2AN |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Director Name | Mr Simon Robert Burrows |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Micheldelving Davey Lane Alderley Edge Cheshire SK9 7NZ |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(46 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Simon Christopher Bridge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(47 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2009) |
Role | Commercial Director |
Correspondence Address | 9 Brabyns Brow Marple Stockport Cheshire SK6 7DA |
Director Name | Justine Samantha Elliott |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(50 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Dr Joanne Marie Day |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(50 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Richard Andrew Coppell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(53 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Richard John Cook |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(54 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Alan John Avey |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(55 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 November 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Adriano Maio |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(57 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 March 2022) |
Role | Project Finance Manager |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Jennifer Draper |
---|---|
Status | Resigned |
Appointed | 03 November 2016(57 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 December 2016) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr John David Clark |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(59 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2023) |
Role | Egmf Finance, Construction |
Country of Residence | England |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Mr Justin Davies |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2019(60 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 February 2021) |
Role | Head Of Development, Operations |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 2015) |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Website | crosbyhomes.co.uk |
---|---|
Telephone | 0800 2122232 |
Telephone region | Freephone |
Registered Address | 5 Merchant Square Level 9 London W2 1BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200k at £1 | Lend Lease Residential (Cg) PLC 80.00% Preference |
---|---|
50k at £1 | Lend Lease Residential (Cg) PLC 20.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
19 March 1987 | Delivered on: 26 March 1987 Satisfied on: 25 April 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on south east side of sedgley park drive prestwich title no gm 410139. Fully Satisfied |
---|---|
19 March 1987 | Delivered on: 26 March 1987 Satisfied on: 25 April 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on south east side of back street helens road south bolton, greater manchester. Title no gm 417528. Fully Satisfied |
19 March 1987 | Delivered on: 26 March 1987 Satisfied on: 25 April 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land the west higher lane rainford title no. Ms 245538. Fully Satisfied |
20 January 1987 | Delivered on: 26 January 1987 Satisfied on: 15 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjoining bank farm scholar green nr congleton cheshire. Fully Satisfied |
20 January 1987 | Delivered on: 26 January 1987 Satisfied on: 25 April 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land fronting to adlington road and cross lane dean row wilmslow cheshire title no CH220620. Fully Satisfied |
19 December 1986 | Delivered on: 2 January 1987 Satisfied on: 25 April 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First first charge on all book and other debts flaoting charge on all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 March 1985 | Delivered on: 30 March 1985 Satisfied on: 25 April 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bell farm (formerly k/a old bluebell farm) & now being developed as a residential estate k/a bluebell meadows development tytherington. Fully Satisfied |
1 May 2002 | Delivered on: 15 May 2002 Satisfied on: 17 June 2005 Persons entitled: Trafford Borough Council Classification: Legal charge Secured details: £800,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of the land known as sale depot,bridgewater st,sale,trafford,gt.manchester. Fully Satisfied |
11 May 1999 | Delivered on: 20 May 1999 Satisfied on: 17 June 2005 Persons entitled: David Woodyatt Henry Nigel Veevers Ronald Taylor Timothy Nicholas Brown Classification: Legal charge Secured details: The sum of £152,000 payable in the circumstances and in the manner set out in an agreement dated 11 may 1999 made between the company and the chargees. Particulars: Land situate off birchvale drive romiley stockport cheshire forming part of the romiley cricket club. Fully Satisfied |
11 June 1993 | Delivered on: 21 June 1993 Satisfied on: 7 October 1993 Persons entitled: David Woodyatt Henry Nigel Veevers Ronald Taylor Timothy Nicholas Brown Yvonne Constance Mary Stott Martin Harold Stott Classification: Legal charge Secured details: £20,000.00 due from the company to the chargee under the terms of the charge. Particulars: The f/h land comprising title no.CH243878 and k/a "caringa" 47 macclesfield road prestbury macclesfield cheshire. Fully Satisfied |
7 March 1991 | Delivered on: 9 March 1991 Satisfied on: 15 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bridge farm moss lane churchtown southport. Fully Satisfied |
7 March 1991 | Delivered on: 9 March 1991 Satisfied on: 15 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ivy house farm moss lane churchtown southport. Fully Satisfied |
9 November 1989 | Delivered on: 14 November 1989 Satisfied on: 25 April 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & dwellinghouse k/a "the croft" astbury street congleton cheshire. Fully Satisfied |
5 March 1985 | Delivered on: 11 March 1985 Satisfied on: 25 April 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land containing 9 acres off, dorchester way, tytherington macclesfield title no. Ch 236107. Fully Satisfied |
9 February 1991 | Delivered on: 14 February 1991 Satisfied on: 25 April 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at main road, moultham vale royal chelshire k/as beehive farm estate. Title no: 287423. Fully Satisfied |
5 February 1991 | Delivered on: 9 February 1991 Satisfied on: 25 April 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: London east side of failsworth road, failsworth. Fully Satisfied |
1 February 1991 | Delivered on: 8 February 1991 Satisfied on: 25 April 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north east of canterbury avenue, scotforth, lancaster title no: LA596148. Fully Satisfied |
30 June 1989 | Delivered on: 15 July 1989 Satisfied on: 25 April 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property on the easterly side of chelford road, knutford, cheshire. Fully Satisfied |
14 October 1988 | Delivered on: 19 October 1988 Satisfied on: 25 April 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at reddish lane and reddish road whaley bridge derbyshire. Fully Satisfied |
8 June 1988 | Delivered on: 17 June 1988 Satisfied on: 25 April 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a primrose green development trafford greater manchester title no GM452095. (Formerly k/a bolling nurseries bricklin row bowden). Fully Satisfied |
19 March 1987 | Delivered on: 21 March 1987 Satisfied on: 25 April 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in the land & premises the subject matter of an agreement dated 29-4-86. (see 395 for details). Fully Satisfied |
19 March 1987 | Delivered on: 21 March 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south side of brook lane, chester. Fully Satisfied |
19 March 1987 | Delivered on: 26 March 1987 Satisfied on: 25 April 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. land situate on the northerly side of sizerph road morecambe title no la 520670. Fully Satisfied |
19 March 1987 | Delivered on: 26 March 1987 Satisfied on: 25 April 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at heath road ascot drive bebbington wirral. Title no ms 234311. Fully Satisfied |
26 November 1981 | Delivered on: 8 December 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts and other debts. Floating charge on (please see doc M68).. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 November 2023 | Termination of appointment of John David Clark as a director on 31 October 2023 (1 page) |
---|---|
7 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
6 March 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
12 September 2022 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page) |
28 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
18 March 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
2 March 2022 | Termination of appointment of Adriano Maio as a director on 2 March 2022 (1 page) |
22 November 2021 | Appointment of Mr Colin Thomas Murphy as a director on 22 November 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
3 March 2021 | Appointment of Mr Peter Dominic Leonard as a director on 18 February 2021 (2 pages) |
18 February 2021 | Termination of appointment of Justin Davies as a director on 18 February 2021 (1 page) |
10 August 2020 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
30 April 2020 | Director's details changed for Mr Justin Davies on 30 January 2019 (2 pages) |
31 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
2 August 2019 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
5 February 2019 | Termination of appointment of Richard John Cook as a director on 31 January 2019 (1 page) |
5 February 2019 | Appointment of Mr Justin Davies as a director on 30 January 2019 (2 pages) |
5 November 2018 | Full accounts made up to 30 June 2018 (13 pages) |
1 November 2018 | Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 27 June 2017 (2 pages) |
23 April 2018 | Termination of appointment of Rebecca Seeley as a director on 23 April 2018 (1 page) |
23 April 2018 | Appointment of Mr John David Clark as a director on 23 April 2018 (2 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
4 July 2017 | Memorandum and Articles of Association (24 pages) |
4 July 2017 | Memorandum and Articles of Association (24 pages) |
29 June 2017 | Statement of capital on 29 June 2017
|
29 June 2017 | Solvency Statement dated 29/06/17 (1 page) |
29 June 2017 | Solvency Statement dated 29/06/17 (1 page) |
29 June 2017 | Resolutions
|
29 June 2017 | Statement by Directors (1 page) |
29 June 2017 | Resolutions
|
29 June 2017 | Statement by Directors (1 page) |
29 June 2017 | Statement of capital on 29 June 2017
|
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
9 February 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
9 February 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
21 December 2016 | Termination of appointment of Jennifer Draper as a secretary on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Jennifer Draper as a secretary on 21 December 2016 (1 page) |
4 November 2016 | Appointment of Jennifer Draper as a secretary on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Rebecca Seeley as a director on 3 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Alan John Avey as a director on 3 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Alan John Avey as a director on 3 November 2016 (1 page) |
4 November 2016 | Appointment of Jennifer Draper as a secretary on 3 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Claire Marianne Pettett as a director on 3 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Claire Marianne Pettett as a director on 3 November 2016 (1 page) |
4 November 2016 | Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Rebecca Seeley as a director on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
8 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
8 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
16 April 2015 | Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages) |
16 April 2015 | Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 September 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
22 September 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
22 July 2014 | Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages) |
22 July 2014 | Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages) |
22 July 2014 | Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages) |
2 July 2014 | Termination of appointment of Georgina Scott as a director (1 page) |
2 July 2014 | Termination of appointment of Georgina Scott as a director (1 page) |
28 February 2014 | Secretary's details changed for Capita Company Secretarial Services Limited on 31 January 2014 (1 page) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Secretary's details changed for Capita Company Secretarial Services Limited on 31 January 2014 (1 page) |
10 January 2014 | Appointment of Mr Alan John Avey as a director (2 pages) |
10 January 2014 | Appointment of Mr Alan John Avey as a director (2 pages) |
10 January 2014 | Appointment of Ms Georgina Jane Scott as a director (2 pages) |
10 January 2014 | Appointment of Ms Georgina Jane Scott as a director (2 pages) |
5 November 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
5 November 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
18 October 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
18 October 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
30 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
30 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
31 May 2013 | Termination of appointment of Richard Coppell as a director (1 page) |
31 May 2013 | Termination of appointment of Richard Coppell as a director (1 page) |
29 May 2013 | Appointment of Richard John Cook as a director (2 pages) |
29 May 2013 | Appointment of Richard John Cook as a director (2 pages) |
28 May 2013 | Termination of appointment of Adrian Unitt as a director (1 page) |
28 May 2013 | Termination of appointment of Adrian Unitt as a director (1 page) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
1 October 2012 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
28 September 2012 | Appointment of Richard Coppell as a director (2 pages) |
28 September 2012 | Appointment of Richard Coppell as a director (2 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Termination of appointment of Joanne Day as a director (1 page) |
6 October 2011 | Termination of appointment of Joanne Day as a director (1 page) |
1 September 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
2 June 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
2 June 2011 | Termination of appointment of Richard Starkey as a director (1 page) |
2 June 2011 | Termination of appointment of Richard Starkey as a director (1 page) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
22 March 2011 | Memorandum and Articles of Association (9 pages) |
22 March 2011 | Memorandum and Articles of Association (9 pages) |
11 March 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 March 2011 (1 page) |
22 February 2011 | Company name changed crosby homes (north west) LIMITED\certificate issued on 22/02/11
|
22 February 2011 | Company name changed crosby homes (north west) LIMITED\certificate issued on 22/02/11
|
11 August 2010 | Termination of appointment of Geoffrey Hutchinson as a director (1 page) |
11 August 2010 | Termination of appointment of Geoffrey Hutchinson as a director (1 page) |
30 June 2010 | Termination of appointment of Justine Elliott as a director (1 page) |
30 June 2010 | Termination of appointment of Justine Elliott as a director (1 page) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
19 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page) |
19 November 2009 | Director's details changed for Mr Adrian David Unitt on 12 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Richard Justin Starkey on 12 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Adrian David Unitt on 12 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page) |
19 November 2009 | Director's details changed for Geoffrey Hutchinson on 12 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Justine Samantha Elliott on 12 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dr Joanne Marie Day on 12 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dr Joanne Marie Day on 12 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Geoffrey Hutchinson on 12 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Justine Samantha Elliott on 12 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Richard Justin Starkey on 12 November 2009 (2 pages) |
28 August 2009 | Director appointed dr joanne marie day (1 page) |
28 August 2009 | Director appointed dr joanne marie day (1 page) |
30 June 2009 | Appointment terminated secretary stephen wheatcroft (1 page) |
30 June 2009 | Appointment terminated director stephen wheatcroft (1 page) |
30 June 2009 | Appointment terminated director stephen muttock (1 page) |
30 June 2009 | Appointment terminated director simon bridge (1 page) |
30 June 2009 | Appointment terminated secretary stephen wheatcroft (1 page) |
30 June 2009 | Appointment terminated director stephen muttock (1 page) |
30 June 2009 | Appointment terminated director peter vella (1 page) |
30 June 2009 | Appointment terminated director simon bridge (1 page) |
30 June 2009 | Appointment terminated director peter vella (1 page) |
30 June 2009 | Appointment terminated director stephen wheatcroft (1 page) |
4 June 2009 | Director appointed justine samantha elliott (1 page) |
4 June 2009 | Director appointed justine samantha elliott (1 page) |
4 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
27 March 2009 | Appointment terminated director andrew brady (1 page) |
27 March 2009 | Appointment terminated director andrew brady (1 page) |
24 March 2009 | Director appointed adrian david unitt (1 page) |
24 March 2009 | Director appointed adrian david unitt (1 page) |
19 March 2009 | Appointment terminated director david teague (1 page) |
19 March 2009 | Appointment terminated director david teague (1 page) |
10 February 2009 | Appointment terminated director neil taylor (1 page) |
10 February 2009 | Appointment terminated director neil taylor (1 page) |
2 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
27 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 01/02/07; full list of members (4 pages) |
1 February 2007 | Return made up to 01/02/07; full list of members (4 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
12 October 2006 | Resolutions
|
12 October 2006 | Memorandum and Articles of Association (3 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Memorandum and Articles of Association (3 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
10 May 2006 | Accounts for a dormant company made up to 8 July 2005 (1 page) |
10 May 2006 | Accounts for a dormant company made up to 8 July 2005 (1 page) |
10 May 2006 | Accounts for a dormant company made up to 8 July 2005 (1 page) |
23 February 2006 | Return made up to 01/02/06; full list of members (4 pages) |
23 February 2006 | Return made up to 01/02/06; full list of members (4 pages) |
8 February 2006 | Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page) |
8 February 2006 | Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page) |
22 December 2005 | Accounting reference date extended from 30/04/05 to 08/07/05 (1 page) |
22 December 2005 | Accounting reference date extended from 30/04/05 to 08/07/05 (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Accounting reference date extended from 30/04/06 to 08/07/06 (1 page) |
27 July 2005 | Accounting reference date extended from 30/04/06 to 08/07/06 (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Return made up to 01/02/05; full list of members (11 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (11 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
19 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
23 August 2004 | New director appointed (3 pages) |
23 August 2004 | New director appointed (3 pages) |
18 August 2004 | New director appointed (3 pages) |
18 August 2004 | New director appointed (3 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (9 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (9 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
15 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
15 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (9 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (9 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
27 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (10 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (10 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
16 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
16 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
17 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Director's particulars changed (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
8 March 2000 | Return made up to 01/02/00; full list of members (9 pages) |
8 March 2000 | Return made up to 01/02/00; full list of members (9 pages) |
14 October 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
14 October 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
16 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
21 February 1999 | Return made up to 01/02/99; no change of members
|
21 February 1999 | Return made up to 01/02/99; no change of members
|
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
21 October 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
21 October 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
15 October 1998 | Director's particulars changed (1 page) |
15 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 01/02/98; full list of members (11 pages) |
17 February 1998 | Return made up to 01/02/98; full list of members (11 pages) |
26 November 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
26 November 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
2 November 1997 | New director appointed (3 pages) |
2 November 1997 | New director appointed (3 pages) |
14 October 1997 | New director appointed (3 pages) |
14 October 1997 | New director appointed (3 pages) |
14 May 1997 | Director's particulars changed (1 page) |
14 May 1997 | Director's particulars changed (1 page) |
4 May 1997 | Director's particulars changed (1 page) |
4 May 1997 | Director's particulars changed (1 page) |
24 February 1997 | Return made up to 01/02/97; full list of members (10 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (10 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
17 December 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
17 December 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
2 May 1996 | Director's particulars changed (1 page) |
2 May 1996 | Director's particulars changed (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
28 March 1996 | Return made up to 01/02/96; full list of members (9 pages) |
28 March 1996 | Return made up to 01/02/96; full list of members (9 pages) |
14 March 1996 | Director's particulars changed (1 page) |
14 March 1996 | Director's particulars changed (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
26 October 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
26 October 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
7 March 1995 | Return made up to 01/02/95; full list of members (20 pages) |
7 March 1995 | Return made up to 01/02/95; full list of members (20 pages) |
16 January 1995 | Accounts for a dormant company made up to 30 April 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (147 pages) |
9 June 1994 | Company name changed crosby homes LIMITED\certificate issued on 10/06/94 (2 pages) |
9 June 1994 | Company name changed crosby homes LIMITED\certificate issued on 10/06/94 (2 pages) |
25 April 1994 | Resolutions
|
25 April 1994 | Resolutions
|
7 March 1994 | Full accounts made up to 30 April 1993 (9 pages) |
26 February 1993 | Full accounts made up to 30 April 1992 (14 pages) |
5 December 1991 | Full accounts made up to 31 March 1991 (17 pages) |
31 August 1988 | Company name changed james crosby & sons LIMITED\certificate issued on 01/09/88 (2 pages) |
31 August 1988 | Company name changed james crosby & sons LIMITED\certificate issued on 01/09/88 (2 pages) |
16 August 1988 | Company name changed james crosby & sons LIMITED\certificate issued on 16/08/88 (2 pages) |
16 August 1988 | Company name changed james crosby & sons LIMITED\certificate issued on 16/08/88 (2 pages) |
9 January 1987 | Resolutions
|
9 January 1987 | Resolutions
|
31 December 1958 | Incorporation (12 pages) |
31 December 1958 | Incorporation (12 pages) |