Founded in 2000, Crossways Farm & Cottages Ltd has its registered office in Torrington in Devon, it has a status of "Active". We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOSS, Conrad Nicholas | 31 October 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 December 2019 | |
AA - Annual Accounts | 05 September 2019 | |
AA01 - Change of accounting reference date | 31 July 2019 | |
DISS40 - Notice of striking-off action discontinued | 09 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 27 July 2018 | |
DISS40 - Notice of striking-off action discontinued | 07 March 2018 | |
CS01 - N/A | 06 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 January 2018 | |
AA - Annual Accounts | 30 October 2017 | |
DISS40 - Notice of striking-off action discontinued | 03 June 2017 | |
CS01 - N/A | 31 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 April 2017 | |
AD01 - Change of registered office address | 29 November 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AR01 - Annual Return | 30 January 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AR01 - Annual Return | 21 January 2016 | |
DISS40 - Notice of striking-off action discontinued | 28 November 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 October 2015 | |
AD01 - Change of registered office address | 03 September 2014 | |
3.6 - Abstract of receipt and payments in receivership | 30 May 2012 | |
LQ02 - Notice of ceasing to act as receiver or manager | 30 May 2012 | |
3.6 - Abstract of receipt and payments in receivership | 06 March 2012 | |
3.6 - Abstract of receipt and payments in receivership | 08 September 2011 | |
AA - Annual Accounts | 29 July 2011 | |
3.6 - Abstract of receipt and payments in receivership | 14 March 2011 | |
AR01 - Annual Return | 13 January 2011 | |
TM02 - Termination of appointment of secretary | 08 October 2010 | |
AA - Annual Accounts | 07 July 2010 | |
LQ01 - Notice of appointment of receiver or manager | 25 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 February 2010 | |
AR01 - Annual Return | 26 November 2009 | |
AD01 - Change of registered office address | 06 October 2009 | |
CERTNM - Change of name certificate | 26 September 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 17 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 2008 | |
AA - Annual Accounts | 15 July 2008 | |
363a - Annual Return | 18 October 2007 | |
395 - Particulars of a mortgage or charge | 19 July 2007 | |
AA - Annual Accounts | 27 March 2007 | |
363a - Annual Return | 14 November 2006 | |
AA - Annual Accounts | 11 May 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363a - Annual Return | 28 October 2005 | |
395 - Particulars of a mortgage or charge | 18 December 2004 | |
395 - Particulars of a mortgage or charge | 18 December 2004 | |
363s - Annual Return | 26 October 2004 | |
AA - Annual Accounts | 03 September 2004 | |
363s - Annual Return | 24 October 2003 | |
AA - Annual Accounts | 19 May 2003 | |
363s - Annual Return | 13 November 2002 | |
AA - Annual Accounts | 15 October 2002 | |
395 - Particulars of a mortgage or charge | 03 September 2002 | |
395 - Particulars of a mortgage or charge | 12 December 2001 | |
395 - Particulars of a mortgage or charge | 07 December 2001 | |
363s - Annual Return | 22 November 2001 | |
288a - Notice of appointment of directors or secretaries | 23 November 2000 | |
288a - Notice of appointment of directors or secretaries | 23 November 2000 | |
288b - Notice of resignation of directors or secretaries | 23 November 2000 | |
288b - Notice of resignation of directors or secretaries | 23 November 2000 | |
MEM/ARTS - N/A | 22 November 2000 | |
CERTNM - Change of name certificate | 16 November 2000 | |
NEWINC - New incorporation documents | 31 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 12 July 2007 | Outstanding |
N/A |
Legal mortgage | 17 December 2004 | Fully Satisfied |
N/A |
Legal mortgage | 17 December 2004 | Fully Satisfied |
N/A |
Legal charge | 27 August 2002 | Fully Satisfied |
N/A |
Debenture | 30 November 2001 | Fully Satisfied |
N/A |
Legal charge | 30 November 2001 | Fully Satisfied |
N/A |