This company is commonly known as Crossman (weston Park) Ltd. The company was founded 6 years ago and was given the registration number 10967108. The firm's registered office is in BATH. You can find them at 1b Mile End, London Road, Bath, Somerset. This company's SIC code is 41100 - Development of building projects.
Name | : | CROSSMAN (WESTON PARK) LTD |
---|---|---|
Company Number | : | 10967108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2017 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1b Mile End, London Road, Bath, Somerset, England, BA1 6PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1b Mile End, London Road, Bath, United Kingdom, BA1 6PT | Director | 18 September 2017 | Active |
The Old Post Office, Tresham, Wotton-Under-Edge, England, GL12 7RW | Director | 18 September 2017 | Active |
Crossman Land Limited | ||
Notified on | : | 17 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1b Mile End, London Road, Bath, United Kingdom, BA1 6PT |
Nature of control | : |
|
Mr Bradley Simon Hughes | ||
Notified on | : | 18 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 1b Mile End, London Road, Bath, United Kingdom, BA1 6PT |
Nature of control | : |
|
Mr Simon Paul Ellis | ||
Notified on | : | 18 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Post Office, Tresham, Wotton-Under-Edge, England, GL12 7RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-11 | Dissolution | Dissolution application strike off company. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Accounts | Change account reference date company previous extended. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.