Advanced company searchLink opens in new window

CROSSLEY HALL (FLAT MANAGEMENT) LIMITED

Company number 01210283

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
31 Aug 2023 AA Micro company accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
10 Aug 2022 AA Micro company accounts made up to 31 March 2022
21 Jun 2022 AP01 Appointment of Miss Linda Marie Wilson as a director on 1 June 2022
21 Jun 2022 TM01 Termination of appointment of Catherine Mary Edmondson as a director on 1 June 2022
21 Jun 2022 TM01 Termination of appointment of Christopher Wayne Davies as a director on 28 May 2022
17 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 March 2021
19 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
02 Jul 2020 AA Micro company accounts made up to 31 March 2020
11 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
29 Aug 2019 AA Micro company accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with updates
31 Aug 2018 AA Micro company accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
02 Feb 2018 AP01 Appointment of Mr Christopher Wayne Davies as a director on 1 January 2018
02 Feb 2018 TM01 Termination of appointment of Gary William Spencer as a director on 31 December 2017
19 Sep 2017 AA Micro company accounts made up to 31 March 2017
03 Sep 2017 TM01 Termination of appointment of Duse Caterina Jarvis as a director on 14 November 2016
03 Sep 2017 AP01 Appointment of Ms Catherine Mary Edmondson as a director on 14 November 2016
18 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with updates
31 May 2017 AD02 Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Brosnans Birkby House Birkby Lane Brighouse West Yorkshire HD6 4JJ
16 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Aug 2016 AP01 Appointment of Gary William Spencer as a director on 1 June 2016