-
CROSSLANDS PROPERTIES LIMITED - C/O Carson Mcdowell Llp Murray House, Murray Street, Belfast, BT1 6DN, United Kingdom
Company Information
- Company registration number
- NI047619
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Carson Mcdowell Llp Murray House
- Murray Street
- Belfast
- BT1 6DN C/O Carson Mcdowell Llp Murray House, Murray Street, Belfast, BT1 6DN UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-08-20
- Age Of Company 2003-08-20 20 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Hrgt Crosslands Holdco (Uk) Ltd
Jurisdiction Particularities
- Additional Status Details
- In Administration
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2011-08-20
- Annual Return
- Due Date: 2021-07-01
- Last Date: 2020-06-17
-
CROSSLANDS PROPERTIES LIMITED Company Description
- CROSSLANDS PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no NI047619. Its current trading status is "live". It was registered 2003-08-20. It has declared SIC or NACE codes as "68209". The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2011-08-20.It can be contacted at C/o Carson Mcdowell Llp Murray House .
Get CROSSLANDS PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Crosslands Properties Limited - C/O Carson Mcdowell Llp Murray House, Murray Street, Belfast, BT1 6DN, United Kingdom
- 2003-08-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CROSSLANDS PROPERTIES 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 2024
-
liquidation-extension-of-period-northern-ireland (2024-04-25) - 2.31B(NI)
keyboard_arrow_right 2023
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2023-05-24) - 2.24B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2023-11-28) - 2.24B(NI)
keyboard_arrow_right 2022
-
liquidation-extension-of-period-northern-ireland (2022-04-26) - 2.31B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2022-05-24) - 2.24B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2022-11-23) - 2.24B(NI)
keyboard_arrow_right 2021
-
liquidation-extension-of-period-northern-ireland (2021-10-25) - 2.31B(NI)
-
liquidation-administration-notice-deemed-approval-of-proposals-northern-ireland (2021-02-05) - 2.18BA(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2021-05-25) - 2.24B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2021-11-23) - 2.24B(NI)
keyboard_arrow_right 2020
-
liquidation-administrators-proposals-northern-ireland (2020-12-23) - 2.17B(NI)
-
termination-director-company-with-name-termination-date (2020-12-11) - TM01
-
liquidation-appointmentt-of-administrator-northern-ireland (2020-11-03) - 2.12B(NI)
-
confirmation-statement-with-no-updates (2020-06-30) - CS01
-
accounts-with-accounts-type-small (2020-01-13) - AA
keyboard_arrow_right 2019
-
appoint-person-secretary-company-with-name-date (2019-02-14) - AP03
-
termination-secretary-company-with-name-termination-date (2019-01-02) - TM02
-
confirmation-statement-with-no-updates (2019-06-17) - CS01
-
appoint-person-director-company-with-name-date (2019-10-02) - AP01
-
termination-secretary-company-with-name-termination-date (2019-10-02) - TM02
-
termination-director-company-with-name-termination-date (2019-10-02) - TM01
-
change-to-a-person-with-significant-control (2019-10-03) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-15) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-18) - CS01
-
accounts-with-accounts-type-small (2018-06-05) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-05-09) - AA
-
confirmation-statement-with-updates (2017-06-19) - CS01
-
mortgage-satisfy-charge-full (2017-12-06) - MR04
-
termination-director-company-with-name-termination-date (2017-04-10) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-08) - MR01
-
resolution (2017-12-12) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-04-04) - AP01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-17) - AR01
-
accounts-with-accounts-type-full (2016-06-09) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-20) - AR01
-
accounts-with-accounts-type-full (2015-07-31) - AA
-
miscellaneous (2015-03-30) - MISC
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-23) - AD01
-
accounts-with-accounts-type-full (2015-02-06) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-01-16) - AA
-
termination-director-company-with-name-termination-date (2015-01-05) - TM01
keyboard_arrow_right 2014
-
resolution (2014-01-02) - RESOLUTIONS
-
termination-director-company-with-name (2014-01-06) - TM01
-
mortgage-create-with-deed-with-charge-number (2014-01-07) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-01-13) - MR01
-
resolution (2014-01-17) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2014-01-30) - AD01
-
appoint-person-secretary-company-with-name (2014-02-21) - AP03
-
liquidation-completion-of-voluntary-arrangement-northern-ireland (2014-04-29) - 1.4(NI)
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-09) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-10) - AR01
-
accounts-with-accounts-type-small (2014-12-30) - AA
-
appoint-person-secretary-company-with-name-date (2014-12-31) - AP03
-
appoint-person-director-company-with-name-date (2014-12-31) - AP01
-
termination-secretary-company-with-name-termination-date (2014-12-31) - TM02
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-12-27) - MR04
-
liquidation-administrative-receivers-abstracts-northern-ireland-with-brought-down-date (2013-12-27) - 3.08(NI)
-
appoint-person-director-company-with-name (2013-12-30) - AP01
-
termination-director-company-with-name (2013-12-30) - TM01
-
capital-allotment-shares (2013-12-30) - SH01
-
mortgage-satisfy-charge-full (2013-12-07) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-12-27) - MR01
-
change-registered-office-address-company-with-date-old-address (2013-04-22) - AD01
-
legacy (2013-05-08) - LQ01
-
liquidation-receiver-cease-to-act-receiver (2013-05-08) - RM02
-
liquidation-receiver-cease-to-act-receiver (2013-05-16) - RM02
-
liquidation-administrative-receivers-abstracts-northern-ireland-with-brought-down-date (2013-06-13) - 3.08(NI)
-
appoint-person-director-company-with-name (2013-08-27) - AP01
-
appoint-corporate-director-company-with-name (2013-08-27) - AP02
-
appoint-person-director-company-with-name (2013-09-03) - AP01
-
liquidation-receiver-appointment-of-receiver (2013-05-16) - RM01
-
termination-director-company-with-name (2013-09-27) - TM01
-
termination-director-company-with-name (2013-10-15) - TM01
-
liquidation-meeting-approving-companies-voluntary-arrangement-northern-ireland (2013-11-18) - 1.1(NI)
-
termination-secretary-company-with-name (2013-09-18) - TM02
-
liquidation-receiver-cease-to-act-receiver (2013-12-12) - RM02
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-07-11) - AD01
-
legacy (2012-06-29) - LQ01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-22) - AR01
-
accounts-with-accounts-type-full (2011-01-26) - AA
-
termination-director-company-with-name (2011-01-10) - TM01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-20) - AR01
-
accounts-with-accounts-type-full (2010-06-17) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-22) - 371S(NI)
keyboard_arrow_right 2008
-
legacy (2008-09-03) - 371S(NI)
-
legacy (2008-07-08) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-06-18) - AC(NI)
-
particulars-of-a-mortgage-charge (2007-01-09) - 402(NI)
-
legacy (2007-08-21) - 371S(NI)
keyboard_arrow_right 2006
-
legacy (2006-11-02) - AC(NI)
-
legacy (2006-09-04) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-09-09) - AC(NI)
-
legacy (2005-09-06) - 371S(NI)
keyboard_arrow_right 2004
-
legacy (2004-01-28) - 405(NI)
-
particulars-of-a-mortgage-charge (2004-02-05) - 402(NI)
-
legacy (2004-02-05) - 405(NI)
-
legacy (2004-04-21) - 233(NI)
-
legacy (2004-09-01) - 371S(NI)
-
legacy (2004-09-29) - SD(NI)
-
legacy (2004-11-04) - AC(NI)
-
particulars-of-a-mortgage-charge (2004-01-28) - 402(NI)
keyboard_arrow_right 2003
-
legacy (2003-11-20) - 296(NI)
-
legacy (2003-11-20) - 295(NI)
-
legacy (2003-11-20) - UDM+A(NI)
-
incorporation-company (2003-08-20) - NEWINC
-
legacy (2003-08-20) - G21(NI)
-
legacy (2003-08-20) - ARTS(NI)
-
legacy (2003-08-20) - G23(NI)
-
resolution (2003-11-20) - RESOLUTIONS
-
miscellaneous (2003-08-20) - MISC
-
legacy (2003-12-08) - 296(NI)
-
legacy (2003-11-20) - 133(NI)
-
legacy (2003-11-27) - G98-2(NI)
-
legacy (2003-12-01) - 296(NI)
-
legacy (2003-12-04) - 296(NI)
-
particulars-of-a-mortgage-charge (2003-12-22) - 402(NI)
-
particulars-of-a-mortgage-charge (2003-12-23) - 402(NI)
-
legacy (2003-08-20) - MEM(NI)