Cross Stone Properties LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-03-31 Trade Debtors £29,570,443 +7.49% Employees £1 0%
ALTYRE PROPERTIES LIMITED
Company type Private Limited Company , Active Company Number 01961768 Record last updated Saturday, February 10, 2024 8:19:45 AM UTC Official Address The Old Mill Warren Crowborough St. Johns There are 24 companies registered at this street
Postal Code TN61UB Sector Other letting and operating of own or leased real estate
Visits Document Type Publication date Download link Registry Feb 8, 2024 Resignation of one Secretary (a man) Registry Apr 1, 2021 Appointment of a person as Shareholder (Above 75%) Registry Apr 1, 2021 Resignation of 2 people: a woman and a person Registry Mar 30, 2021 Appointment of a woman Registry Feb 1, 2018 Two appointments: 2 men Registry Apr 6, 2016 Two appointments: a man and a woman,: a man and a woman Registry Mar 31, 2014 Annual return Registry Mar 31, 2014 Change of particulars for director Registry Mar 31, 2014 Change of particulars for director 1961... Registry Mar 31, 2014 Change of particulars for secretary Registry Mar 31, 2014 Change of registered office address Registry Dec 23, 2013 Annual return Registry Dec 23, 2013 Change of particulars for director Registry Dec 23, 2013 Change of particulars for secretary Financials Oct 9, 2013 Annual accounts Registry Aug 6, 2013 Miscellaneous document Registry Jun 3, 2013 Change of registered office address Registry Jan 16, 2013 Annual return Financials Dec 13, 2012 Annual accounts Registry Apr 11, 2012 Notice of name or other designation of class of shares Registry Mar 16, 2012 Annual return Financials Jan 4, 2012 Annual accounts Registry Jul 5, 2011 Change of name certificate Registry Jul 5, 2011 Company name change Registry Jun 21, 2011 Change of name 10 Registry Feb 4, 2011 Annual return Financials Dec 31, 2010 Annual accounts Registry Jul 7, 2010 Change of registered office address Registry Apr 14, 2010 Resignation of one Director Registry Apr 14, 2010 Resignation of one Director 1961... Registry Mar 5, 2010 Resignation of one Company Chairman and one Director (a man) Registry Mar 4, 2010 Resignation of one Trust Administrator and one Director (a man) Financials Mar 2, 2010 Annual accounts Registry Mar 2, 2010 Annual return Registry Mar 2, 2010 Change of particulars for director Registry Mar 2, 2010 Change of particulars for director 1961... Registry Mar 2, 2010 Change of particulars for director Financials Mar 4, 2009 Annual accounts Registry Feb 12, 2009 Annual return Financials Feb 14, 2008 Annual accounts Registry Jan 7, 2008 Annual return Registry May 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1961... Registry May 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1961... Registry May 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1961... Registry May 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1961... Registry May 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1961... Registry May 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1961... Registry May 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1961... Registry May 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1961... Registry May 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1961... Registry May 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1961... Registry May 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1961... Financials Feb 13, 2007 Annual accounts Registry Feb 1, 2007 Annual return Registry Nov 7, 2006 Particulars of a mortgage or charge Registry Nov 7, 2006 Particulars of a mortgage or charge 1961... Registry Nov 7, 2006 Particulars of a mortgage or charge Registry Nov 7, 2006 Particulars of a mortgage or charge 1961... Registry Nov 7, 2006 Particulars of a mortgage or charge Registry Nov 7, 2006 Particulars of a mortgage or charge 1961... Registry Jan 3, 2006 Annual return Registry Dec 23, 2005 Auditor's letter of resignation Financials Nov 24, 2005 Annual accounts Registry Jun 27, 2005 Change in situation or address of registered office Registry Jan 18, 2005 Annual return Financials Dec 15, 2004 Annual accounts Registry Mar 19, 2004 Notice of change of directors or secretaries or in their particulars Registry Mar 19, 2004 Notice of change of directors or secretaries or in their particulars 1961... Registry Feb 16, 2004 Varying share rights and names Registry Feb 16, 2004 Miscellaneous document Registry Feb 16, 2004 Annual return Registry Feb 16, 2004 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Financials Feb 6, 2004 Annual accounts Financials Jan 28, 2003 Annual accounts 1961... Registry Dec 18, 2002 Annual return Registry Oct 4, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 27, 2002 £ nc 1000/1500000 Registry Sep 27, 2002 Notice of increase in nominal capital Registry Sep 27, 2002 Cap 610000 Registry Sep 27, 2002 Authorised allotment of shares and debentures Registry Sep 27, 2002 Varying share rights and names Registry Jun 28, 2002 Particulars of a mortgage or charge Registry May 30, 2002 Particulars of a mortgage or charge 1961... Financials Jan 25, 2002 Annual accounts Registry Dec 24, 2001 Annual return Registry Dec 13, 2001 Particulars of a mortgage or charge Registry Oct 25, 2001 £ nc 1000/1500000 Registry Oct 25, 2001 Notice of increase in nominal capital Registry Oct 25, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves