Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-01 |
update statutory_documents DIRECTOR APPOINTED MR CARL HARVEY DIX |
2023-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SHELDRAKE |
2022-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES |
2021-12-06 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN SHELDRAKE |
2021-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GILMOUR |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-07 |
update num_mort_outstanding 4 => 0 |
2020-12-07 |
update num_mort_satisfied 1 => 5 |
2020-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2020-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-07 |
delete company_previous_name CROSSCO (384) LIMITED |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-14 |
update returns_last_madeup_date 2015-03-09 => 2016-03-09 |
2016-05-14 |
update returns_next_due_date 2016-04-06 => 2017-04-06 |
2016-03-10 |
update statutory_documents 09/03/16 FULL LIST |
2016-01-29 |
update statutory_documents DIRECTOR APPOINTED MR JOHN IVOR CAVILL |
2016-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED |
2015-08-13 |
delete address NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ |
2015-08-13 |
insert address CANNON PLACE 78 CANNON STREET LONDON UNITED KINGDOM EC4N 6AF |
2015-08-13 |
update reg_address_care_of DUNDAS & WILSON => null |
2015-08-13 |
update registered_address |
2015-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID FULTON GILMOUR / 21/07/2015 |
2015-07-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-03 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 01/07/2015 |
2015-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2015 FROM
C/O DUNDAS & WILSON
NORTHWEST WING BUSH HOUSE
ALDWYCH
LONDON
WC2B 4EZ |
2015-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-03-09 => 2015-03-09 |
2015-05-08 |
update returns_next_due_date 2015-04-06 => 2016-04-06 |
2015-04-02 |
update statutory_documents 09/03/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-07 |
update returns_last_madeup_date 2013-03-09 => 2014-03-09 |
2014-04-07 |
update returns_next_due_date 2014-04-06 => 2015-04-06 |
2014-03-18 |
update statutory_documents 09/03/14 FULL LIST |
2013-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID FULTON GILMOUR / 14/10/2013 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-09 => 2013-03-09 |
2013-06-25 |
update returns_next_due_date 2013-04-06 => 2014-04-06 |
2013-06-22 |
delete address C/O LAW DEBENTURES CORPORATE SERVICES LTD 5TH FLOOR LONDON EC2V 7EX |
2013-06-22 |
insert address NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ |
2013-06-22 |
update reg_address_care_of null => DUNDAS & WILSON |
2013-06-22 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-03-11 |
update statutory_documents 09/03/13 FULL LIST |
2013-02-26 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012 |
2013-02-26 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012 |
2013-02-26 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 26/02/2013 |
2012-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2012 FROM
C/O LAW DEBENTURES CORPORATE SERVICES LTD
5TH FLOOR 100 WOOD STREET
LONDON
EC2V 7EX |
2012-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-12 |
update statutory_documents 09/03/12 FULL LIST |
2011-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-06 |
update statutory_documents 09/03/11 FULL LIST |
2011-03-14 |
update statutory_documents DIRECTOR APPOINTED DAVID FULTON GILMOUR |
2011-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CAVILL |
2010-09-09 |
update statutory_documents DIRECTOR APPOINTED JOHN IVOR CAVILL |
2010-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-05-14 |
update statutory_documents 09/03/10 FULL LIST |
2010-05-12 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 05/03/2010 |
2010-05-11 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 09/03/2010 |
2010-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANASTASIOS CHRISTAKIS |
2009-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2009 FROM
ONE LONDON WALL
LONDON
EC2Y 5AB |
2009-11-06 |
update statutory_documents CORPORATE SECRETARY APPOINTED INFRASTRUCTURE MANAGERS LIMITED |
2009-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLS |
2009-11-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP |
2009-06-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN ELLIOT |
2009-05-22 |
update statutory_documents DIRECTOR APPOINTED ANASTASIOS CHRISTAKIS |
2009-05-18 |
update statutory_documents DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED |
2009-03-16 |
update statutory_documents RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
2008-11-25 |
update statutory_documents CURREXT FROM 30/06/2008 TO 31/12/2008 |
2008-06-17 |
update statutory_documents SECTION 519 |
2008-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2008-04-07 |
update statutory_documents RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
2007-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-04-02 |
update statutory_documents RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
2007-02-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07 |
2006-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/06 FROM:
THOMAS ARMSTRONG
WORKINGTON ROAD, FLIMBY
MARYPORT
CUMBRIA CA15 8RY |
2006-10-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-03-17 |
update statutory_documents RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
2005-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-04-20 |
update statutory_documents RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS |
2004-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-04-13 |
update statutory_documents RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS |
2003-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-08 |
update statutory_documents RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS |
2003-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-03-15 |
update statutory_documents RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS |
2001-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-03-19 |
update statutory_documents RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS |
2001-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-06 |
update statutory_documents NC INC ALREADY ADJUSTED
28/06/00 |
2000-07-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00 |
2000-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/00 FROM:
ST ANN'S WHARF
112 QUAYSIDE
NEWCASTLE UPON TYNE
NE99 1SB |
2000-07-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-07-06 |
update statutory_documents ADOPT ARTICLES 28/06/00 |
2000-07-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 28/06/00 |
2000-06-30 |
update statutory_documents RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS |
1999-03-29 |
update statutory_documents ADOPT MEM AND ARTS 19/03/99 |
1999-03-26 |
update statutory_documents £ NC 100/100000
19/03/99 |
1999-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-03-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-26 |
update statutory_documents SECRETARY RESIGNED |
1999-03-25 |
update statutory_documents COMPANY NAME CHANGED
CROSSCO (384) LIMITED
CERTIFICATE ISSUED ON 26/03/99 |
1999-03-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |