CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07641515

Incorporation date

20/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3d Manchester International Office Centre, Styal Road, Manchester M22 5WBCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2011)
dot icon15/03/2023
Termination of appointment of Amanpreet Jhattu as a secretary on 2023-03-13
dot icon14/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon31/05/2022
Appointment of Mrs Amanpreet Jhattu as a secretary on 2022-05-17
dot icon31/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon24/02/2022
Termination of appointment of Andrea Sarah Gerrish as a secretary on 2022-02-24
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/12/2020
Termination of appointment of Steven Arthur Goldstraw as a director on 2020-10-31
dot icon21/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon24/04/2020
Current accounting period extended from 2020-03-29 to 2020-09-29
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Change of details for Mr Michael Anthony James Sharples as a person with significant control on 2019-07-19
dot icon06/08/2019
Director's details changed for Mr Michael Anthony James Sharples on 2019-07-19
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2018
Appointment of Mrs Andrea Sarah Gerrish as a secretary on 2018-08-29
dot icon29/08/2018
Termination of appointment of Anthony Richard Malkin as a secretary on 2018-08-29
dot icon29/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon12/12/2016
Director's details changed for Mr James Metcalf on 2016-12-12
dot icon05/10/2016
Satisfaction of charge 076415150001 in full
dot icon05/10/2016
Satisfaction of charge 076415150002 in full
dot icon06/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon19/04/2016
Resolutions
dot icon23/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/02/2016
Appointment of Mr Anthony Richard Malkin as a secretary on 2016-02-26
dot icon27/02/2016
Termination of appointment of William Barry Homan-Russell as a secretary on 2016-02-26
dot icon23/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon22/07/2015
Appointment of Mr Steven Arthur Goldstraw as a director on 2015-07-22
dot icon15/06/2015
Accounts for a dormant company made up to 2014-03-31
dot icon27/05/2015
Current accounting period shortened from 2014-08-31 to 2014-03-31
dot icon20/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon30/01/2015
Registration of charge 076415150002, created on 2015-01-27
dot icon28/01/2015
Resolutions
dot icon07/01/2015
Certificate of change of name
dot icon08/12/2014
Registration of charge 076415150001, created on 2014-12-01
dot icon13/10/2014
Termination of appointment of Neil Brookes-Fazakerley as a director on 2014-09-12
dot icon26/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon20/06/2013
Accounts for a dormant company made up to 2013-05-31
dot icon17/06/2013
Sub-division of shares on 2013-06-06
dot icon17/06/2013
Resolutions
dot icon10/06/2013
Current accounting period extended from 2014-05-31 to 2014-08-31
dot icon06/06/2013
Certificate of change of name
dot icon20/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon24/05/2012
Appointment of Mr William Barry Homan-Russell as a secretary
dot icon26/05/2011
Resolutions
dot icon20/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
20/05/2023
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
29/09/2021
dot iconNext due on
29/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED

CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 20/05/2011 with the registered office located at Suite 3d Manchester International Office Centre, Styal Road, Manchester M22 5WB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED?

toggle

CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED is currently Active. It was registered on 20/05/2011 .

Where is CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED located?

toggle

CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED is registered at Suite 3d Manchester International Office Centre, Styal Road, Manchester M22 5WB.

What does CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED do?

toggle

CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 15/03/2023: Termination of appointment of Amanpreet Jhattu as a secretary on 2023-03-13.