Founded in 2012, Crosslane Student Developments Ltd has its registered office in Manchester, it's status at Companies House is "Active". The current directors of the organisation are listed as Gerrish, Andrea, Homan-russell, William Barry, Malkin, Anthony Richard, Metcalf, Sarah Jayne, Sharples, Mariko Geraldine at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
METCALF, Sarah Jayne | 07 June 2012 | 04 April 2016 | 1 |
SHARPLES, Mariko Geraldine | 07 June 2012 | 04 April 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GERRISH, Andrea | 11 September 2018 | - | 1 |
HOMAN-RUSSELL, William Barry | 14 May 2012 | 26 February 2016 | 1 |
MALKIN, Anthony Richard | 26 February 2016 | 31 August 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 May 2020 | |
SH06 - Notice of cancellation of shares | 01 May 2020 | |
SH03 - Return of purchase of own shares | 01 May 2020 | |
TM01 - Termination of appointment of director | 16 April 2020 | |
CH01 - Change of particulars for director | 06 August 2019 | |
CH01 - Change of particulars for director | 08 July 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 13 May 2019 | |
AP03 - Appointment of secretary | 20 September 2018 | |
TM02 - Termination of appointment of secretary | 10 September 2018 | |
AP01 - Appointment of director | 20 August 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 11 May 2018 | |
AA - Annual Accounts | 02 October 2017 | |
AA01 - Change of accounting reference date | 27 June 2017 | |
CS01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 17 February 2017 | |
CH01 - Change of particulars for director | 12 December 2016 | |
AA01 - Change of accounting reference date | 19 September 2016 | |
AA01 - Change of accounting reference date | 23 June 2016 | |
AR01 - Annual Return | 12 May 2016 | |
RESOLUTIONS - N/A | 21 April 2016 | |
SH06 - Notice of cancellation of shares | 21 April 2016 | |
SH03 - Return of purchase of own shares | 21 April 2016 | |
TM01 - Termination of appointment of director | 18 April 2016 | |
TM01 - Termination of appointment of director | 18 April 2016 | |
RESOLUTIONS - N/A | 14 April 2016 | |
AP03 - Appointment of secretary | 01 March 2016 | |
TM02 - Termination of appointment of secretary | 01 March 2016 | |
MR04 - N/A | 17 December 2015 | |
CERTNM - Change of name certificate | 26 November 2015 | |
RESOLUTIONS - N/A | 13 November 2015 | |
AAMD - Amended Accounts | 04 October 2015 | |
AA - Annual Accounts | 03 July 2015 | |
MR01 - N/A | 25 June 2015 | |
MR04 - N/A | 21 May 2015 | |
AR01 - Annual Return | 11 May 2015 | |
CH01 - Change of particulars for director | 19 November 2014 | |
TM01 - Termination of appointment of director | 13 October 2014 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 11 May 2014 | |
AR01 - Annual Return | 15 May 2013 | |
AA01 - Change of accounting reference date | 21 November 2012 | |
MG01 - Particulars of a mortgage or charge | 10 August 2012 | |
RESOLUTIONS - N/A | 12 July 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 July 2012 | |
SH01 - Return of Allotment of shares | 12 July 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
TM01 - Termination of appointment of director | 29 May 2012 | |
AP03 - Appointment of secretary | 22 May 2012 | |
AP01 - Appointment of director | 22 May 2012 | |
NEWINC - New incorporation documents | 11 May 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 June 2015 | Fully Satisfied |
N/A |
Legal charge | 07 August 2012 | Fully Satisfied |
N/A |