About

Registered Number: 04099162
Date of Incorporation: 31/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: BERRYS, CHARTERED ACCOUNTANTS, 12 High Street, Torrington, Devon, EX38 8HN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSS, Conrad Nicholas 31 October 2000 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.