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)
25 Aug 2016 AP01 Appointment of Stephen John Fieldhouse as a director on 1 June 2016
25 Aug 2016 TM01 Termination of appointment of William Albert Spencer as a director on 19 March 2016
25 Aug 2016 TM01 Termination of appointment of Joan Howie as a director on 30 July 2015
27 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
22 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6
13 Jul 2015 AP01 Appointment of Elizabeth Ann Green as a director on 1 March 2015
13 Jul 2015 TM01 Termination of appointment of Thomas Green as a director on 1 March 2015
06 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 6
18 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
29 Jul 2013 AD03 Register(s) moved to registered inspection location
16 Jul 2013 AP03 Appointment of Mr Kevin Cyril Jarvis as a secretary
16 Jul 2013 TM02 Termination of appointment of Joan Howie as a secretary
16 Jul 2013 AD01 Registered office address changed from 217a, Thornton Old Road, Bradford,West Yorkshire, BD8 0HT. on 16 July 2013
23 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
25 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
25 Jul 2012 CH01 Director's details changed for Mr William Albert Spencer on 19 July 2012
25 Jul 2012 CH01 Director's details changed for Pauline Thomson on 19 July 2012
25 Jul 2012 CH01 Director's details changed for Miss Joan Howie on 19 July 2012
25 Jul 2012 CH01 Director's details changed for Mrs Duse Caterina Jarvis on 19 July 2012
25 Jul 2012 CH01 Director's details changed for Kevin Cyril Jarvis on 19 July 2012
25 Jul 2012 CH01 Director's details changed for Mr Thomas Green on 19 July 2012
16 Aug 2011 CH01 Director's details changed for Mr William Albert Spencer on 19 July 2011