- Company Overview for CROSSMARK DEVELOPMENTS LIMITED (02381551)
- Filing history for CROSSMARK DEVELOPMENTS LIMITED (02381551)
- People for CROSSMARK DEVELOPMENTS LIMITED (02381551)
- More for CROSSMARK DEVELOPMENTS LIMITED (02381551)
| 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 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
| 14 Mar 2018 | AD01 | Registered office address changed from 59a North Street Nailsea Bristol BS48 4BS to Maple House 5 the Maples Cleeve Bristol North Somerset BS49 4FS on 14 March 2018 | |
| 08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 22 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
| 26 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 29 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
| 01 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 30 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
| 29 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 27 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
| 16 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 14 March 2014
|
|
| 27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 03 Sep 2013 | AR01 | Annual return made up to 27 August 2013 with full list of shareholders | |
| 03 Sep 2013 | AD01 | Registered office address changed from 59a North Stret Nailsea Bristol BS48 4BS England on 3 September 2013 | |
| 22 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 11 Oct 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
| 06 Sep 2012 | AD01 | Registered office address changed from 59a North Street Nailsea Bristol BS48 4BA United Kingdom on 6 September 2012 | |
| 11 May 2012 | AD01 | Registered office address changed from 144 Merlin Park Portishead Bristol North Somerset BS20 8RW on 11 May 2012 | |
| 23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 30 Aug 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
| 30 Aug 2011 | CH03 | Secretary's details changed for Mr Mark Lewis on 25 August 2011 | |
| 21 Jan 2011 | CERTNM |
Company name changed birchmount properties LIMITED\certificate issued on 21/01/11
|
|
| 21 Jan 2011 | CH03 | Secretary's details changed for Mr Mark Lewis on 21 January 2011 | |
| 21 Jan 2011 | AP01 | Appointment of Mr Mark Lewis as a director | |
| 20 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |