- Company Overview for CROSSROADS PARTNERSHIP LIMITED (10753249)
- Filing history for CROSSROADS PARTNERSHIP LIMITED (10753249)
- People for CROSSROADS PARTNERSHIP LIMITED (10753249)
- More for CROSSROADS PARTNERSHIP LIMITED (10753249)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
28 Mar 2023 | PSC04 | Change of details for Mrs Judith Ann Thorne as a person with significant control on 20 January 2023 | |
28 Mar 2023 | PSC04 | Change of details for Mr Nicholas James Thorne as a person with significant control on 20 January 2023 | |
28 Mar 2023 | CH01 | Director's details changed for Mr Nicholas James Thorne on 20 January 2023 | |
28 Mar 2023 | CH01 | Director's details changed for Mrs Judith Ann Thorne on 20 January 2023 | |
28 Mar 2023 | AD01 | Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 28 March 2023 | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Jun 2022 | CH01 | Director's details changed for Mr Nicholas James Thorne on 29 June 2022 | |
29 Jun 2022 | AD01 | Registered office address changed from 2 Victoria Business Park Victoria Avenue Chard Somerset TA20 1HE England to Hendford Manor Hendford Yeovil Somerset BA20 1UN on 29 June 2022 | |
29 Jun 2022 | CH01 | Director's details changed for Mrs Judith Ann Thorne on 29 June 2022 | |
29 Jun 2022 | PSC04 | Change of details for Mr Nicholas James Thorne as a person with significant control on 29 June 2022 | |
29 Jun 2022 | PSC04 | Change of details for Mrs Judith Ann Thorne as a person with significant control on 29 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
16 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
08 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
24 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
16 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Oct 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
29 Aug 2017 | AD01 | Registered office address changed from Essex House 47 Fore Street Chard TA20 1QA United Kingdom to 2 Victoria Business Park Victoria Avenue Chard Somerset TA20 1HE on 29 August 2017 |