About

Registered Number: 06620141
Date of Incorporation: 13/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: Beech House High Street, Cropredy, Banbury, Oxfordshire, OX17 1NG

 

Having been setup in 2008, Cross Deep Freeholders Ltd have registered office in Banbury, Oxfordshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hewson, Roderick Mark, Nicolson, Fergus Robert, Stewart, Katherine Margaret, Zass, Elizabeth Esther Lefevre at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWSON, Roderick Mark 30 September 2010 - 1
NICOLSON, Fergus Robert 13 June 2008 - 1
STEWART, Katherine Margaret 13 June 2008 08 July 2009 1
ZASS, Elizabeth Esther Lefevre 13 June 2008 30 September 2010 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 26 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 04 March 2011
AP01 - Appointment of director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
AR01 - Annual Return 07 July 2010
AD01 - Change of registered office address 06 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
TM01 - Termination of appointment of director 21 April 2010
AA - Annual Accounts 14 November 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
363a - Annual Return 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
287 - Change in situation or address of Registered Office 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
NEWINC - New incorporation documents 13 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.