Advanced company searchLink opens in new window

THE CROSSWAYS (HANWELL) LIMITED

Company number 09133205

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)
13 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
05 Jan 2022 AA Micro company accounts made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
23 Jul 2019 CS01 Confirmation statement made on 9 May 2019 with updates
23 Jul 2019 AA01 Previous accounting period extended from 29 July 2018 to 31 December 2018
29 Apr 2019 AA01 Previous accounting period shortened from 30 July 2018 to 29 July 2018
31 May 2018 AA Micro company accounts made up to 31 July 2017
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
09 May 2018 PSC02 Notification of Redmond Developments Limited as a person with significant control on 9 October 2017
09 May 2018 PSC07 Cessation of Paul John Connolly as a person with significant control on 9 October 2017
30 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
18 Apr 2018 AD01 Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom to Suite 19 & 20 GW1 3rd Floor Great West House, Great West Road Brentford TW8 9DF on 18 April 2018
07 Dec 2017 TM01 Termination of appointment of Paul John Connolly as a director on 27 October 2017
07 Dec 2017 AD01 Registered office address changed from 5 Uxbridge Road Shepherd's Bush London W12 8LG to Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE on 7 December 2017
06 Dec 2017 AP01 Appointment of Mr Kieran Redmond as a director on 27 October 2017
06 Dec 2017 TM01 Termination of appointment of Damien Patrick Finnegan as a director on 27 October 2017
06 Dec 2017 TM01 Termination of appointment of Charles Connolly as a director on 27 October 2017