Founded in 2004, Crosswell Properties Ltd have registered office in Manchester, it has a status of "Active". There are 2 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUCKILL, Mark Andrew | 05 March 2004 | - | 1 |
CUCKILL, Sarah Jayne | 05 March 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 March 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 03 March 2019 | |
AA - Annual Accounts | 25 February 2019 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 28 February 2018 | |
MR01 - N/A | 05 July 2017 | |
CS01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 14 March 2016 | |
CH01 - Change of particulars for director | 14 March 2016 | |
CH01 - Change of particulars for director | 14 March 2016 | |
CH03 - Change of particulars for secretary | 14 March 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 06 February 2015 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 26 April 2013 | |
AA - Annual Accounts | 12 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 04 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2012 | |
AR01 - Annual Return | 02 July 2012 | |
AD01 - Change of registered office address | 02 March 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 05 May 2011 | |
CH01 - Change of particulars for director | 05 May 2011 | |
CH01 - Change of particulars for director | 05 May 2011 | |
CH03 - Change of particulars for secretary | 05 May 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AA01 - Change of accounting reference date | 31 December 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 30 January 2009 | |
395 - Particulars of a mortgage or charge | 16 December 2008 | |
395 - Particulars of a mortgage or charge | 17 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2008 | |
363a - Annual Return | 01 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2008 | |
AA - Annual Accounts | 02 February 2008 | |
395 - Particulars of a mortgage or charge | 07 November 2007 | |
395 - Particulars of a mortgage or charge | 01 November 2007 | |
363a - Annual Return | 07 March 2007 | |
395 - Particulars of a mortgage or charge | 06 March 2007 | |
AA - Annual Accounts | 24 November 2006 | |
395 - Particulars of a mortgage or charge | 16 November 2006 | |
363a - Annual Return | 14 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2006 | |
287 - Change in situation or address of Registered Office | 04 October 2006 | |
395 - Particulars of a mortgage or charge | 22 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2006 | |
395 - Particulars of a mortgage or charge | 27 June 2006 | |
395 - Particulars of a mortgage or charge | 20 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2006 | |
395 - Particulars of a mortgage or charge | 08 June 2006 | |
395 - Particulars of a mortgage or charge | 08 April 2006 | |
395 - Particulars of a mortgage or charge | 25 March 2006 | |
AA - Annual Accounts | 13 March 2006 | |
395 - Particulars of a mortgage or charge | 24 February 2006 | |
395 - Particulars of a mortgage or charge | 28 January 2006 | |
395 - Particulars of a mortgage or charge | 01 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2005 | |
395 - Particulars of a mortgage or charge | 02 August 2005 | |
395 - Particulars of a mortgage or charge | 22 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2005 | |
395 - Particulars of a mortgage or charge | 02 June 2005 | |
395 - Particulars of a mortgage or charge | 19 May 2005 | |
395 - Particulars of a mortgage or charge | 20 April 2005 | |
363s - Annual Return | 06 April 2005 | |
288a - Notice of appointment of directors or secretaries | 08 June 2004 | |
288a - Notice of appointment of directors or secretaries | 08 June 2004 | |
287 - Change in situation or address of Registered Office | 08 June 2004 | |
288b - Notice of resignation of directors or secretaries | 11 March 2004 | |
288b - Notice of resignation of directors or secretaries | 11 March 2004 | |
287 - Change in situation or address of Registered Office | 11 March 2004 | |
NEWINC - New incorporation documents | 02 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 June 2017 | Outstanding |
N/A |
Legal charge | 10 December 2008 | Outstanding |
N/A |
Mortgage | 15 October 2008 | Outstanding |
N/A |
Legal charge (corporate including floating charge) | 02 November 2007 | Fully Satisfied |
N/A |
Legal charge | 30 October 2007 | Fully Satisfied |
N/A |
Legal charge | 28 February 2007 | Outstanding |
N/A |
Legal charge | 08 November 2006 | Outstanding |
N/A |
Mortgage debenture | 21 July 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 19 June 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 16 June 2006 | Fully Satisfied |
N/A |
Legal charge | 24 May 2006 | Outstanding |
N/A |
Legal charge | 06 April 2006 | Outstanding |
N/A |
Mortgage debenture | 24 March 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 16 February 2006 | Fully Satisfied |
N/A |
Legal charge | 13 January 2006 | Fully Satisfied |
N/A |
Debenture | 22 August 2005 | Fully Satisfied |
N/A |
Legal charge | 01 August 2005 | Outstanding |
N/A |
Mortgage debenture | 21 July 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 24 May 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 17 May 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 15 April 2005 | Fully Satisfied |
N/A |