About

Registered Number: 08066299
Date of Incorporation: 11/05/2012 (12 years and 11 months ago)
Company Status: Active
Registered Address: Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2015 Fully Satisfied

N/A

Legal charge 07 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.