About

Registered Number: 02800044
Date of Incorporation: 16/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: The Old Mill, The Warren, Crowborough, TN6 1UB,

 

Having been setup in 1993, Cross Stone Homes Ltd has its registered office in Crowborough, it's status is listed as "Active". There are no directors listed for this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 19 December 2019
CH03 - Change of particulars for secretary 19 August 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 31 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 31 March 2016
AD01 - Change of registered office address 31 March 2016
MR04 - N/A 19 January 2016
AA - Annual Accounts 11 January 2016
MR04 - N/A 21 October 2015
MR04 - N/A 21 October 2015
MR04 - N/A 21 October 2015
AR01 - Annual Return 07 April 2015
CH03 - Change of particulars for secretary 07 April 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 02 October 2014
CH03 - Change of particulars for secretary 28 August 2014
AR01 - Annual Return 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH03 - Change of particulars for secretary 31 March 2014
CH01 - Change of particulars for director 31 March 2014
AD01 - Change of registered office address 31 March 2014
AR01 - Annual Return 10 March 2014
CH03 - Change of particulars for secretary 10 March 2014
CH01 - Change of particulars for director 10 March 2014
CH01 - Change of particulars for director 10 March 2014
AD01 - Change of registered office address 10 March 2014
AA - Annual Accounts 06 January 2014
CH01 - Change of particulars for director 15 August 2013
MISC - Miscellaneous document 06 August 2013
AD01 - Change of registered office address 03 June 2013
SH01 - Return of Allotment of shares 25 April 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 05 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 21 December 2011
CERTNM - Change of name certificate 05 July 2011
RESOLUTIONS - N/A 21 June 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 31 December 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
MG01 - Particulars of a mortgage or charge 17 July 2010
MG01 - Particulars of a mortgage or charge 17 July 2010
AD01 - Change of registered office address 06 July 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 01 June 2010
RESOLUTIONS - N/A 15 April 2010
SH01 - Return of Allotment of shares 15 April 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 07 June 2009
395 - Particulars of a mortgage or charge 04 July 2008
395 - Particulars of a mortgage or charge 04 July 2008
AA - Annual Accounts 28 April 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 07 April 2008
363s - Annual Return 09 May 2007
363s - Annual Return 24 April 2006
AUD - Auditor's letter of resignation 23 December 2005
AA - Annual Accounts 24 November 2005
287 - Change in situation or address of Registered Office 27 June 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 15 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2004
395 - Particulars of a mortgage or charge 27 April 2004
363s - Annual Return 19 March 2004
288c - Notice of change of directors or secretaries or in their particulars 19 March 2004
288c - Notice of change of directors or secretaries or in their particulars 19 March 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 09 March 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 07 March 2000
AA - Annual Accounts 03 February 2000
287 - Change in situation or address of Registered Office 04 October 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 12 March 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 18 March 1997
AA - Annual Accounts 31 January 1997
395 - Particulars of a mortgage or charge 26 April 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 30 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 December 1994
288 - N/A 04 November 1994
363s - Annual Return 31 March 1994
395 - Particulars of a mortgage or charge 29 October 1993
395 - Particulars of a mortgage or charge 12 June 1993
395 - Particulars of a mortgage or charge 12 June 1993
288 - N/A 26 May 1993
288 - N/A 17 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1993
RESOLUTIONS - N/A 05 April 1993
RESOLUTIONS - N/A 05 April 1993
123 - Notice of increase in nominal capital 05 April 1993
288 - N/A 05 April 1993
288 - N/A 05 April 1993
287 - Change in situation or address of Registered Office 05 April 1993
NEWINC - New incorporation documents 16 March 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 August 2010 Fully Satisfied

N/A

Legal charge 15 July 2010 Fully Satisfied

N/A

Legal charge 15 July 2010 Fully Satisfied

N/A

Legal charge 01 July 2008 Fully Satisfied

N/A

Legal charge 01 July 2008 Fully Satisfied

N/A

Rent deposit deed 21 April 2004 Fully Satisfied

N/A

Deed of legal charge and mortgage 15 April 1996 Fully Satisfied

N/A

Legal charge 27 October 1993 Fully Satisfied

N/A

Legal charge 11 June 1993 Fully Satisfied

N/A

Legal charge 11 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.