Company Information for CROSSOVER EASTERN REGION LTD
TOWER END HOUSE YARMOUTH ROAD, MELTON, WOODBRIDGE, SUFFOLK, IP12 1QE,
|
Company Registration Number
07103638
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CROSSOVER EASTERN REGION LTD | ||
Legal Registered Office | ||
TOWER END HOUSE YARMOUTH ROAD MELTON WOODBRIDGE SUFFOLK IP12 1QE Other companies in IP12 | ||
Previous Names | ||
|
Company Number | 07103638 | |
---|---|---|
Company ID Number | 07103638 | |
Date formed | 2009-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 15/12/2023 | |
Account next due | 15/09/2025 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 00:53:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN DAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE HAZEL SPENCER |
Director | ||
JULIE HAZEL SPENCER |
Company Secretary | ||
A RODEN LTD |
Company Secretary | ||
ANDRE BEVERLEY RODEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLOTS, PLANS AND PROPERTIES LIMITED | Director | 2018-02-24 | CURRENT | 2001-04-19 | Active | |
LARK PROPERTY MANAGEMENT LTD | Director | 1996-06-10 | CURRENT | 1996-06-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
15/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES | ||
15/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 15/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES | |
CH01 | Director's details changed for on | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 15/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 15/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 15/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 15/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 16/02/17 | |
CERTNM | COMPANY NAME CHANGED CROSSOVER EASTERN REGION (DISS) LTD CERTIFICATE ISSUED ON 16/02/17 | |
AA | 15/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | 15/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to Tower End House Yarmouth Road Melton Woodbridge Suffolk IP12 1QE | |
AA | 12/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
DS02 | Withdrawal of the company strike off application | |
DS02 | Withdrawal of the company strike off application | |
AA01 | Previous accounting period shortened from 31/12/14 TO 15/12/14 | |
LATEST SOC | 02/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE HAZEL SPENCER | |
TM02 | Termination of appointment of Julie Hazel Spencer on 2014-11-19 | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE SPENCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE SPENCER | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/14 FROM First Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA | |
TM02 | Termination of appointment of A Roden Ltd on 2014-09-05 | |
CH01 | Director's details changed for Julie Hazel Spencer on 2014-05-09 | |
CH01 | Director's details changed for Mr Richard John Day on 2014-05-01 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED JULIE HAZEL SPENCER | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/12 FULL LIST | |
AP03 | SECRETARY APPOINTED JULIE HAZEL SPENCER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DAY / 20/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DAY / 21/06/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 14/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DAY / 16/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DAY / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DAY / 18/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRE RODEN | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN DAY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROSSOVER EASTERN REGION LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CROSSOVER EASTERN REGION LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |