About

Registered Number: 03883746
Date of Incorporation: 25/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Oaktrees Comeragh Close, Hook Heath, Woking, Surrey, GU22 0LZ,

 

Crossland Management Ltd was registered on 25 November 1999 and are based in Woking, it's status is listed as "Active". Rebay, Michael, Rebay, Alexander are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REBAY, Alexander 01 January 2017 - 1
Secretary Name Appointed Resigned Total Appointments
REBAY, Michael 01 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 14 March 2020
AA - Annual Accounts 12 September 2019
CH01 - Change of particulars for director 28 May 2019
CH01 - Change of particulars for director 28 May 2019
CH01 - Change of particulars for director 28 May 2019
PSC04 - N/A 28 May 2019
CS01 - N/A 20 March 2019
AD01 - Change of registered office address 06 February 2019
AA - Annual Accounts 27 August 2018
AP03 - Appointment of secretary 06 May 2018
AD01 - Change of registered office address 13 April 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 14 March 2017
CS01 - N/A 05 February 2017
AP01 - Appointment of director 16 January 2017
CS01 - N/A 16 January 2017
AD01 - Change of registered office address 23 September 2016
AA - Annual Accounts 06 September 2016
CS01 - N/A 06 September 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 08 September 2015
CERTNM - Change of name certificate 27 October 2014
AR01 - Annual Return 14 September 2014
AA - Annual Accounts 12 September 2014
MR04 - N/A 21 September 2013
MR04 - N/A 21 September 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 15 September 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 21 September 2012
CERTNM - Change of name certificate 22 December 2011
AD01 - Change of registered office address 21 December 2011
RESOLUTIONS - N/A 13 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 September 2010
RESOLUTIONS - N/A 27 April 2010
AA - Annual Accounts 26 October 2009
AR01 - Annual Return 22 October 2009
CERTNM - Change of name certificate 30 April 2009
395 - Particulars of a mortgage or charge 06 February 2009
AA - Annual Accounts 05 December 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 24 October 2007
363a - Annual Return 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
AA - Annual Accounts 04 July 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
287 - Change in situation or address of Registered Office 09 November 2005
363a - Annual Return 20 October 2005
AA - Annual Accounts 07 October 2005
395 - Particulars of a mortgage or charge 18 December 2004
363s - Annual Return 04 November 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 21 October 2002
288c - Notice of change of directors or secretaries or in their particulars 25 April 2002
288c - Notice of change of directors or secretaries or in their particulars 25 April 2002
363s - Annual Return 23 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2001
AA - Annual Accounts 05 September 2001
363s - Annual Return 20 December 2000
225 - Change of Accounting Reference Date 07 August 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
287 - Change in situation or address of Registered Office 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 January 2009 Fully Satisfied

N/A

Rent deposit deed 14 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.