-
CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED - Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom
Company Information
- Company registration number
- 07641515
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 3d Manchester International Office Centre
- Styal Road
- Manchester
- M22 5WB Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB UK
Management
- Managing Directors
- GOLDSTRAW, Steven Arthur
- METCALF, James
- SHARPLES, Michael Anthony James
- Company secretaries
- GERRISH, Andrea Sarah
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-05-20
- Age Of Company 2011-05-20 12 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr James Metcalf
- Mr Michael Anthony James Sharples
- Mr James Metcalf
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- TAYLORSON LIMITED
- Filing of Accounts
- Due Date: 2021-06-29
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-05-20
- Annual Return
- Due Date: 2021-06-03
- Last Date: 2020-05-20
-
CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED Company Description
- CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07641515. Its current trading status is "live". It was registered 2011-05-20. It was previously called TAYLORSON LIMITED. It has declared SIC or NACE codes as "41100". It has 3 directors and 1 secretary. The latest annual return was filed up to 2012-05-20.It can be contacted at Suite 3D Manchester International Office Centre .
Get CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Crosslane Residential Developments Limited - Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom
- 2011-05-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-05-21) - CS01
-
change-account-reference-date-company-current-extended (2020-04-24) - AA01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-08-06) - PSC04
-
change-person-director-company-with-change-date (2019-08-06) - CH01
-
confirmation-statement-with-updates (2019-05-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-26) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
appoint-person-secretary-company-with-name-date (2018-08-29) - AP03
-
termination-secretary-company-with-name-termination-date (2018-08-29) - TM02
-
confirmation-statement-with-updates (2018-05-29) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-15) - AA
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
confirmation-statement-with-updates (2017-05-24) - CS01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-12-16) - AA01
-
change-person-director-company-with-change-date (2016-12-12) - CH01
-
mortgage-satisfy-charge-full (2016-10-05) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-06) - AR01
-
resolution (2016-04-19) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-03-23) - AA
-
appoint-person-secretary-company-with-name-date (2016-02-29) - AP03
-
termination-secretary-company-with-name-termination-date (2016-02-27) - TM02
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-12-23) - AA01
-
accounts-with-accounts-type-dormant (2015-06-15) - AA
-
change-account-reference-date-company-current-shortened (2015-05-27) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-20) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-30) - MR01
-
resolution (2015-01-28) - RESOLUTIONS
-
certificate-change-of-name-company (2015-01-07) - CERTNM
-
appoint-person-director-company-with-name-date (2015-07-22) - AP01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-08) - MR01
-
termination-director-company-with-name-termination-date (2014-10-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-26) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-20) - AR01
-
certificate-change-of-name-company (2013-06-06) - CERTNM
-
capital-alter-shares-subdivision (2013-06-17) - SH02
-
resolution (2013-06-17) - RESOLUTIONS
-
accounts-with-accounts-type-dormant (2013-06-20) - AA
-
change-account-reference-date-company-current-extended (2013-06-10) - AA01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-24) - AR01
-
appoint-person-secretary-company-with-name (2012-05-24) - AP03
keyboard_arrow_right 2011
-
resolution (2011-05-26) - RESOLUTIONS
-
incorporation-company (2011-05-20) - NEWINC