Cross Keys (Nafferton) Ltd was registered on 16 June 2003 and has its registered office in Cottingham, it's status at Companies House is "Active". This business has 4 directors listed in the Companies House registry. We don't know the number of employees at Cross Keys (Nafferton) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMSON, Peter | 16 June 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETHICK, Clementine Jill | 04 February 2015 | - | 1 |
THOMSON, Anne Marie | 16 June 2003 | 17 May 2007 | 1 |
THOMSON, Harry | 17 May 2007 | 04 February 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 August 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 15 August 2019 | |
AAMD - Amended Accounts | 22 May 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 23 June 2017 | |
CH01 - Change of particulars for director | 23 June 2017 | |
AD01 - Change of registered office address | 08 May 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 21 March 2016 | |
AR01 - Annual Return | 06 July 2015 | |
AP03 - Appointment of secretary | 06 July 2015 | |
TM02 - Termination of appointment of secretary | 06 July 2015 | |
CH01 - Change of particulars for director | 13 April 2015 | |
SH01 - Return of Allotment of shares | 13 April 2015 | |
AA - Annual Accounts | 04 February 2015 | |
AD01 - Change of registered office address | 02 September 2014 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 19 March 2014 | |
AR01 - Annual Return | 12 July 2013 | |
AA - Annual Accounts | 14 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 January 2013 | |
AR01 - Annual Return | 02 July 2012 | |
AA - Annual Accounts | 23 February 2012 | |
AA01 - Change of accounting reference date | 10 November 2011 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 21 June 2010 | |
MG01 - Particulars of a mortgage or charge | 14 November 2009 | |
MG01 - Particulars of a mortgage or charge | 14 November 2009 | |
MG01 - Particulars of a mortgage or charge | 29 October 2009 | |
AA - Annual Accounts | 27 July 2009 | |
287 - Change in situation or address of Registered Office | 20 July 2009 | |
363a - Annual Return | 10 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2009 | |
363a - Annual Return | 03 October 2008 | |
287 - Change in situation or address of Registered Office | 17 June 2008 | |
CERTNM - Change of name certificate | 09 June 2008 | |
AA - Annual Accounts | 30 April 2008 | |
395 - Particulars of a mortgage or charge | 07 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2007 | |
363a - Annual Return | 21 June 2007 | |
288a - Notice of appointment of directors or secretaries | 17 May 2007 | |
288b - Notice of resignation of directors or secretaries | 17 May 2007 | |
AA - Annual Accounts | 09 May 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363s - Annual Return | 04 August 2006 | |
363s - Annual Return | 26 October 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 08 July 2004 | |
395 - Particulars of a mortgage or charge | 22 April 2004 | |
395 - Particulars of a mortgage or charge | 29 August 2003 | |
288a - Notice of appointment of directors or secretaries | 17 June 2003 | |
288a - Notice of appointment of directors or secretaries | 17 June 2003 | |
288b - Notice of resignation of directors or secretaries | 17 June 2003 | |
288b - Notice of resignation of directors or secretaries | 17 June 2003 | |
287 - Change in situation or address of Registered Office | 17 June 2003 | |
NEWINC - New incorporation documents | 16 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 October 2009 | Fully Satisfied |
N/A |
Legal charge | 30 October 2009 | Outstanding |
N/A |
Debenture | 27 October 2009 | Outstanding |
N/A |
Legal charge over licensed premises | 29 June 2007 | Outstanding |
N/A |
Debenture | 19 April 2004 | Fully Satisfied |
N/A |
Legal mortgage | 21 August 2003 | Fully Satisfied |
N/A |