About

Registered Number: 04650024
Date of Incorporation: 28/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire, PR2 2YH

 

Founded in 2003, Cross Hill Estates (Preston) Ltd have registered office in Riversway Preston, Lancashire, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWELL, Michael 29 January 2003 - 1
COWELL, Nicholas 29 January 2003 23 May 2010 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 22 February 2016
AA01 - Change of accounting reference date 01 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 30 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 10 February 2012
AR01 - Annual Return 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
AA - Annual Accounts 13 January 2011
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA01 - Change of accounting reference date 19 November 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 10 April 2007
AA - Annual Accounts 15 December 2006
287 - Change in situation or address of Registered Office 13 December 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 09 January 2006
AA - Annual Accounts 22 February 2005
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
395 - Particulars of a mortgage or charge 15 July 2004
363a - Annual Return 03 March 2004
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
287 - Change in situation or address of Registered Office 26 February 2003
NEWINC - New incorporation documents 28 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.