About

Registered Number: 04529236
Date of Incorporation: 09/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Heritage House Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW,

 

Having been setup in 2002, Crossmile Ltd has its registered office in York, it's status at Companies House is "Active". There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 25 March 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 28 October 2019
AD01 - Change of registered office address 28 May 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 02 September 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 25 August 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 15 September 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 28 October 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 13 July 2004
395 - Particulars of a mortgage or charge 06 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
363s - Annual Return 30 September 2003
225 - Change of Accounting Reference Date 14 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
NEWINC - New incorporation documents 09 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 2003 Outstanding

N/A

Legal charge 23 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.