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.
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 |
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 |