Advanced company searchLink opens in new window

CROSSLANE (THE STRAND SWANSEA) LIMITED

Company number 10765765

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2023 TM02 Termination of appointment of Amanpreet Kaur Jhattu as a secretary on 13 March 2023
29 Sep 2022 AA Accounts for a small company made up to 30 September 2021
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
08 Jul 2022 PSC02 Notification of Crosslane Newco Limited as a person with significant control on 8 July 2022
08 Jul 2022 PSC07 Cessation of Crosslane Student Developments Uk Limited as a person with significant control on 8 July 2022
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
06 Jul 2022 CERTNM Company name changed csd (the strand) LIMITED\certificate issued on 06/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
21 Jun 2022 AP03 Appointment of Mrs Amanpreet Kaur Jhattu as a secretary on 17 May 2022
24 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
24 Feb 2022 TM02 Termination of appointment of Andrea Gerrish as a secretary on 24 February 2022
28 Sep 2021 AA Accounts for a small company made up to 30 September 2020
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
30 Sep 2020 AA Accounts for a small company made up to 30 September 2019
12 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
16 Apr 2020 TM01 Termination of appointment of Jonathan Alistair Gerard Stewart as a director on 15 April 2020
09 Jan 2020 TM01 Termination of appointment of Andrew James Whatson as a director on 8 January 2020
06 Aug 2019 CH01 Director's details changed for Mr Michael Anthony James Sharples on 19 July 2019
08 Jul 2019 CH01 Director's details changed for Mr Jonathan Alistair Gerard Stewart on 8 July 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
12 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
11 Feb 2019 AA Accounts for a dormant company made up to 30 September 2018
20 Sep 2018 AP03 Appointment of Mrs Andrea Gerrish as a secretary on 11 September 2018
10 Sep 2018 TM02 Termination of appointment of Anthony Richard Malkin as a secretary on 31 August 2018