19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(47 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Robert Charles Grenville Perrins |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | John Richard Jacobs |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1994) |
Role | Group Director-Residential |
Correspondence Address | 12 Priory Quay Quay Road Christchurch Dorset BH23 1DR |
Director Name | Mark Day |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1994) |
Role | Regional Commercial Director |
Correspondence Address | 4 Chapel Terrace Dunleys Hill Northwarnborough Basingstoke Hampshire RG25 1DZ |
Director Name | Robert Llewellyn Hudson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1994) |
Role | Regional Managing Director |
Correspondence Address | 60 Deacon Close Wokingham Berkshire RG40 1WF |
Secretary Name | Anthony Peter Moul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | 3 St Charles Place Weybridge Surrey KT13 8XJ |
Director Name | Paul Graham Read |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1996) |
Role | Group Commercial Director |
Correspondence Address | Greenhill Cottage Stoner Hill Road Froxfield Petersfield Hampshire GU32 1DX |
Director Name | Mr Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(26 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Bocage La Rue Du Bocage St Brelade Jersey Channel Islands JE3 8BP |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(26 years, 9 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Peter John Francis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(27 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 1996) |
Role | Group Director Residential |
Correspondence Address | The Priory Church Road Old Windsor Windsor Berkshire SL4 2JW |
Secretary Name | Alexander Nigel McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(27 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 King Charles Road Surbiton Surrey KT5 8QN |
Secretary Name | Mr Roger Gordon Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(28 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norwyn House Broad Meadow Axford Basingstoke Hampshire RG25 2DZ |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 138 King Charles Road Surbiton Surrey KT5 8QN |
Director Name | Ian David Shrubsall |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 May 2005) |
Role | Strategic Land & Planning Dir |
Correspondence Address | 3 The Briars Church Crookham Fleet Hampshire GU52 6DT |
Director Name | Mr Anthony Roy Foster |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(32 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Upper Basildon Reading Berkshire RG8 8LS |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(35 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Searle Road Farnham Surrey GU9 8LJ |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Secretary Name | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(38 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Upper Basildon Reading Berkshire RG8 8LS |
Secretary Name | Mr Robert Charles Grenville Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(40 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runnymede Sandpit Hill Road Cobham Surrey GU24 8AN |
Secretary Name | Alexandra Dadd |
---|---|
Status | Resigned |
Appointed | 30 July 2008(41 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 February 2009) |
Role | Company Director |
Correspondence Address | Troy House Holloway Hill Godalming Surrey GU7 1QS |
Secretary Name | Mr Richard James Stearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Searle Road Farnham Surrey GU9 8LJ |
Director Name | Mr Nicolas Guy Simpkin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(42 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Clarence Road Teddington Middlesex TW11 0BW |
Director Name | Mr Benjamin James Marks |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(44 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Alastair Bradshaw |
---|---|
Status | Resigned |
Appointed | 16 December 2011(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Elaine Anne Driver |
---|---|
Status | Resigned |
Appointed | 03 March 2014(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2016) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr David Martin Lowry |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(48 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Gemma Parsons |
---|---|
Status | Resigned |
Appointed | 08 August 2016(49 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 04 May 2018(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Website | crosbyhomes.co.uk |
---|---|
Telephone | 0800 2122232 |
Telephone region | Freephone |
Registered Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 400 other UK companies use this postal address |
30k at £1 | Berkeley Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 1 February 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 15 February 2024 (2 months, 1 week from now) |
2 March 1982 | Delivered on: 15 March 1982 Satisfied on: 15 March 1995 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: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & other debts uncalled capital. Fully Satisfied |
---|
16 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
---|---|
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
3 August 2020 | Termination of appointment of David Martin Lowry as a director on 31 July 2020 (1 page) |
29 June 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
29 June 2020 | Appointment of Mr Robert Charles Grenville Perrins as a director on 26 June 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
28 January 2020 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
24 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
11 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
19 January 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
11 May 2017 | Director's details changed for Adrian Donoghue Brown on 11 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Adrian Donoghue Brown on 11 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Adrian Donoghue Brown on 2 May 2008 (1 page) |
10 May 2017 | Director's details changed for Adrian Donoghue Brown on 2 May 2008 (1 page) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
21 December 2015 | Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page) |
21 December 2015 | Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page) |
21 December 2015 | Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
5 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
5 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
5 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
15 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
10 December 2014 | Director's details changed for Adrian Donoghue Brown on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Anthony William Pidgley on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Adrian Donoghue Brown on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Anthony William Pidgley on 10 December 2014 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
4 December 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
7 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
7 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
7 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
7 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
7 August 2013 | Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
5 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
14 August 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
14 August 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
9 February 2012 | Director's details changed for Mr Benjamin James Marks on 8 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Benjamin James Marks on 8 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Benjamin James Marks on 8 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Appointment of Mr Benjamin James Marks as a director (2 pages) |
21 December 2011 | Appointment of Mr Benjamin James Marks as a director (2 pages) |
20 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
20 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
20 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
20 December 2011 | Termination of appointment of Richard Stearn as a director (1 page) |
20 December 2011 | Termination of appointment of Richard Stearn as a director (1 page) |
20 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
17 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
14 June 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
7 June 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
4 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 Mr Richard James Stearn on 19 August 2009 (1 page) |
19 November 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
17 November 2009 | Resolutions
|
17 November 2009 | Resolutions
|
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Statement of company's objects (2 pages) |
5 November 2009 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
5 November 2009 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
22 October 2009 | Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
12 October 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
12 October 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
4 March 2009 | Secretary appointed richard james stearn (1 page) |
4 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
4 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
4 March 2009 | Secretary appointed richard james stearn (1 page) |
18 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
10 September 2008 | Appointment terminated secretary robert perrins (1 page) |
10 September 2008 | Secretary appointed alexandra dadd (1 page) |
10 September 2008 | Appointment terminated secretary robert perrins (1 page) |
10 September 2008 | Secretary appointed alexandra dadd (1 page) |
18 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
18 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
14 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
14 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
13 March 2008 | Appointment terminated secretary anthony foster (1 page) |
13 March 2008 | Appointment terminated secretary anthony foster (1 page) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
6 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
7 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
7 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
17 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
19 January 2006 | New secretary appointed (1 page) |
19 January 2006 | New secretary appointed (1 page) |
8 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
8 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
11 July 2005 | Company name changed crosby homes southern LIMITED\certificate issued on 11/07/05 (2 pages) |
11 July 2005 | Company name changed crosby homes southern LIMITED\certificate issued on 11/07/05 (2 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
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) |
3 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | Director's particulars changed (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
17 July 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
17 July 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 August 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
19 August 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
11 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
26 January 2002 | Director's particulars changed (1 page) |
26 January 2002 | Director's particulars changed (1 page) |
23 October 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
23 October 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
20 July 2001 | Secretary's particulars changed (1 page) |
20 July 2001 | Secretary's particulars changed (1 page) |
19 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (8 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (8 pages) |
8 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
8 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
22 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
22 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
12 August 1999 | Secretary resigned;director resigned (1 page) |
12 August 1999 | Secretary resigned;director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
6 July 1999 | Secretary's particulars changed (1 page) |
6 July 1999 | Secretary's particulars changed (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
21 February 1999 | Return made up to 01/02/99; no change of members (7 pages) |
21 February 1999 | Return made up to 01/02/99; no change of members (7 pages) |
1 December 1998 | Full accounts made up to 30 April 1998 (8 pages) |
1 December 1998 | Full accounts made up to 30 April 1998 (8 pages) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
6 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
6 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
11 November 1997 | Full accounts made up to 30 April 1997 (8 pages) |
11 November 1997 | Full accounts made up to 30 April 1997 (8 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
17 December 1996 | Full accounts made up to 30 April 1996 (8 pages) |
17 December 1996 | Full accounts made up to 30 April 1996 (8 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | New secretary appointed (2 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (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) |
27 November 1995 | Full accounts made up to 30 April 1995 (10 pages) |
27 November 1995 | Full accounts made up to 30 April 1995 (10 pages) |
21 June 1995 | New director appointed (8 pages) |
21 June 1995 | New director appointed (8 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
7 March 1995 | Return made up to 01/02/95; full list of members (16 pages) |
7 March 1995 | Return made up to 01/02/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |