Established in 2010, Crosfield House Ltd have registered office in Middlesex. This organisation has 2 directors listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOSHI, Jyoti Sanjiv | 04 April 2017 | - | 1 |
SHAH, Jinesh | 02 June 2010 | 04 April 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 August 2020 | |
CS01 - N/A | 03 June 2020 | |
AA01 - Change of accounting reference date | 19 September 2019 | |
CS01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 23 December 2018 | |
MR04 - N/A | 03 September 2018 | |
MR01 - N/A | 10 August 2018 | |
PSC04 - N/A | 09 August 2018 | |
PSC04 - N/A | 09 August 2018 | |
CH01 - Change of particulars for director | 09 August 2018 | |
CH01 - Change of particulars for director | 09 August 2018 | |
CH03 - Change of particulars for secretary | 09 August 2018 | |
CS01 - N/A | 18 June 2018 | |
AP01 - Appointment of director | 08 February 2018 | |
AP03 - Appointment of secretary | 12 January 2018 | |
TM02 - Termination of appointment of secretary | 12 January 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 22 June 2017 | |
TM01 - Termination of appointment of director | 28 April 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 27 December 2013 | |
MR01 - N/A | 09 October 2013 | |
MR04 - N/A | 03 October 2013 | |
MR01 - N/A | 14 August 2013 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 15 June 2012 | |
CH01 - Change of particulars for director | 15 June 2012 | |
CH01 - Change of particulars for director | 15 June 2012 | |
CH03 - Change of particulars for secretary | 15 June 2012 | |
AA - Annual Accounts | 09 December 2011 | |
AD01 - Change of registered office address | 08 November 2011 | |
AR01 - Annual Return | 14 July 2011 | |
CH01 - Change of particulars for director | 13 July 2011 | |
CH01 - Change of particulars for director | 13 July 2011 | |
CH03 - Change of particulars for secretary | 13 July 2011 | |
MG01 - Particulars of a mortgage or charge | 14 June 2011 | |
AA01 - Change of accounting reference date | 21 July 2010 | |
AP03 - Appointment of secretary | 21 July 2010 | |
SH01 - Return of Allotment of shares | 21 July 2010 | |
AP01 - Appointment of director | 21 July 2010 | |
AP01 - Appointment of director | 21 July 2010 | |
TM01 - Termination of appointment of director | 04 June 2010 | |
NEWINC - New incorporation documents | 02 June 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 August 2018 | Outstanding |
N/A |
A registered charge | 08 October 2013 | Fully Satisfied |
N/A |
A registered charge | 09 August 2013 | Outstanding |
N/A |
Debenture | 08 June 2011 | Fully Satisfied |
N/A |