Established in 1992, Crossling Mitchells Ltd have registered office in Newcastle Upon Tyne, it's status is listed as "Active". This organisation has 7 directors listed as Clifford, Kevin Cornelius, Mitchell, Jacqueline Carla, Johnson, Annette Margaret, Johnson, Peter, Mitchell, Mark Jonathan, Mitchell, Paul Gregory, Pickering, Graham at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Annette Margaret | 01 May 1996 | 16 September 2002 | 1 |
JOHNSON, Peter | 01 May 1996 | 16 September 2002 | 1 |
MITCHELL, Mark Jonathan | N/A | 16 September 2002 | 1 |
MITCHELL, Paul Gregory | N/A | 16 September 2002 | 1 |
PICKERING, Graham | 30 November 1995 | 31 July 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLIFFORD, Kevin Cornelius | 26 January 2010 | - | 1 |
MITCHELL, Jacqueline Carla | N/A | 16 September 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 October 2019 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 19 October 2018 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 21 October 2016 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 04 November 2013 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 06 November 2012 | |
TM01 - Termination of appointment of director | 06 November 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 31 October 2011 | |
AA - Annual Accounts | 05 October 2011 | |
CH01 - Change of particulars for director | 05 November 2010 | |
AR01 - Annual Return | 04 November 2010 | |
CH01 - Change of particulars for director | 04 November 2010 | |
CH01 - Change of particulars for director | 04 November 2010 | |
CH01 - Change of particulars for director | 04 November 2010 | |
AA - Annual Accounts | 17 September 2010 | |
TM01 - Termination of appointment of director | 23 July 2010 | |
AP03 - Appointment of secretary | 26 January 2010 | |
TM02 - Termination of appointment of secretary | 26 January 2010 | |
AP01 - Appointment of director | 11 November 2009 | |
AR01 - Annual Return | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 18 September 2008 | |
363a - Annual Return | 29 October 2007 | |
AA - Annual Accounts | 21 October 2007 | |
363a - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 04 October 2006 | |
363a - Annual Return | 10 October 2005 | |
AA - Annual Accounts | 30 August 2005 | |
288b - Notice of resignation of directors or secretaries | 22 March 2005 | |
363s - Annual Return | 18 October 2004 | |
AA - Annual Accounts | 27 September 2004 | |
363s - Annual Return | 16 October 2003 | |
AA - Annual Accounts | 09 October 2003 | |
287 - Change in situation or address of Registered Office | 31 October 2002 | |
AA - Annual Accounts | 27 October 2002 | |
363s - Annual Return | 26 October 2002 | |
288a - Notice of appointment of directors or secretaries | 25 October 2002 | |
CERTNM - Change of name certificate | 24 October 2002 | |
288a - Notice of appointment of directors or secretaries | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2002 | |
288b - Notice of resignation of directors or secretaries | 13 September 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 July 2002 | |
363s - Annual Return | 02 November 2001 | |
AA - Annual Accounts | 29 July 2001 | |
363s - Annual Return | 23 November 2000 | |
AA - Annual Accounts | 11 October 2000 | |
395 - Particulars of a mortgage or charge | 25 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2000 | |
363s - Annual Return | 10 April 2000 | |
287 - Change in situation or address of Registered Office | 10 April 2000 | |
395 - Particulars of a mortgage or charge | 14 March 2000 | |
395 - Particulars of a mortgage or charge | 17 February 2000 | |
395 - Particulars of a mortgage or charge | 17 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2000 | |
AA - Annual Accounts | 26 October 1999 | |
395 - Particulars of a mortgage or charge | 30 January 1999 | |
363s - Annual Return | 27 November 1998 | |
AA - Annual Accounts | 28 October 1998 | |
363s - Annual Return | 11 December 1997 | |
395 - Particulars of a mortgage or charge | 01 November 1997 | |
AA - Annual Accounts | 29 August 1997 | |
363s - Annual Return | 07 November 1996 | |
288 - N/A | 06 June 1996 | |
288 - N/A | 06 June 1996 | |
AA - Annual Accounts | 17 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 January 1996 | |
123 - Notice of increase in nominal capital | 18 January 1996 | |
RESOLUTIONS - N/A | 29 December 1995 | |
288 - N/A | 29 December 1995 | |
363s - Annual Return | 13 November 1995 | |
395 - Particulars of a mortgage or charge | 04 July 1995 | |
AA - Annual Accounts | 20 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 1995 | |
363s - Annual Return | 13 October 1994 | |
AA - Annual Accounts | 08 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 1994 | |
363b - Annual Return | 27 October 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 10 September 1993 | |
287 - Change in situation or address of Registered Office | 09 February 1993 | |
288 - N/A | 28 October 1992 | |
NEWINC - New incorporation documents | 20 October 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 July 2000 | Fully Satisfied |
N/A |
Debenture | 13 March 2000 | Fully Satisfied |
N/A |
Mortgage | 10 February 2000 | Outstanding |
N/A |
Floating charge | 10 February 2000 | Outstanding |
N/A |
Debenture | 27 January 1999 | Fully Satisfied |
N/A |
Fixed charge on discounted debts and a floating charge on the receipts of other debts | 30 October 1997 | Fully Satisfied |
N/A |
Debenture | 22 June 1995 | Fully Satisfied |
N/A |