Advanced company searchLink opens in new window

THE CROSLAND TRUST

Company number 05110883

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)
06 Jan 2024 AA Total exemption full accounts made up to 5 April 2023
15 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2023 AA Total exemption full accounts made up to 5 April 2022
23 May 2022 AD01 Registered office address changed from 2 Broadbridge Business Centre Delling Lane Bosham Chichester PO18 8NF England to 3 Newhouse Business Centre Old Crawley Road Faygate Horsham RH12 4RU on 23 May 2022
03 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 5 April 2021
26 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
11 Jan 2021 AD01 Registered office address changed from 3 Newhouse Business Centre Old Crawley Road Faygate Horsham RH12 4RU England to 2 Broadbridge Business Centre Delling Lane Bosham Chichester PO18 8NF on 11 January 2021
18 Dec 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-01
03 Dec 2020 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
03 Dec 2020 CONNOT Change of name notice
18 Nov 2020 AA Total exemption full accounts made up to 5 April 2020
11 Nov 2020 TM01 Termination of appointment of Gillian Barbara Simmonds as a director on 22 October 2020
11 Nov 2020 AP01 Appointment of Mrs Leticia Charlotte Hatfield as a director on 22 October 2020
11 Nov 2020 TM01 Termination of appointment of David James Saunderson as a director on 22 October 2020
27 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
24 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 5 April 2018
25 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
22 Dec 2017 AP01 Appointment of Ms Gillian Barbara Simmonds as a director on 15 December 2017
22 Dec 2017 AP01 Appointment of Mrs Henrietta Louise Odgers as a director on 15 December 2017
22 Dec 2017 TM01 Termination of appointment of Lucinda Croft as a director on 15 December 2017