About

Registered Number: 06178071
Date of Incorporation: 22/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB

 

Paul Crosby Ltd was founded on 22 March 2007. We don't currently know the number of employees at this organisation. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBY, Paul 23 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MAPES, Katherine Joanna 23 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 04 June 2014
AD01 - Change of registered office address 22 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 28 November 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
363a - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
CERTNM - Change of name certificate 17 September 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.