CROSSROADS ASSOCIATION: Filings
Overview
| Company Name | CROSSROADS ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 01544708 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CROSSROADS ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Director's details changed for Mr Daniel Richard Corry on Oct 30, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Daniel Richard Corry on Oct 30, 2025 | 2 pages | CH01 | ||
Registered office address changed from 86-90 Paul Street 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on Oct 30, 2025 | 1 pages | AD01 | ||
Registered office address changed from Suite 1I Valiant Office Suites, Lumonics House Valley Drive, Swift Valley Industrial Estate Rugby CV21 1TQ England to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE on Oct 30, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 07, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Daniel Richard Corry on Oct 31, 2024 | 2 pages | CH01 | ||
Registered office address changed from 10 Regent Place Rugby Warwickshire CV21 2PN England to Suite 1I Valiant Office Suites, Lumonics House Valley Drive, Swift Valley Industrial Estate Rugby CV21 1TQ on Jan 17, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Nigel Major Mclean as a director on May 11, 2024 | 1 pages | TM01 | ||
Appointment of Mr Daniel Richard Corry as a director on Apr 19, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 07, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2-6 Boundary Row London SE1 8HP England to 10 Regent Place Rugby Warwickshire CV21 2PN on Jun 30, 2022 | 1 pages | AD01 | ||
Registered office address changed from Unit 101, 164-180 Union Street London SE1 0LH England to 2-6 Boundary Row London SE1 8HP on Jun 30, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 07, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 07, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 07, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Candice Williams 32-36 Loman Street London SE1 0EH to Unit 101, 164-180 Union Street London SE1 0LH on Apr 12, 2019 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0