NEWCROSS PROPERTIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-08-21 update statutory_documents CESSATION OF JENNA GEORGINA REYNOLDS AS A PSC
2023-08-21 update statutory_documents CESSATION OF TRACY KENSA BERRY AS A PSC
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-07 delete sic_code 68100 - Buying and selling of own real estate
2022-09-07 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-04-07 update account_category DORMANT => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2022-03-31
2020-12-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-12-07 update account_ref_day 31 => 30
2020-12-07 update account_ref_month 3 => 6
2020-11-18 update statutory_documents CURREXT FROM 31/03/2021 TO 30/06/2021
2020-10-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GEORGE BERRY
2020-10-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDY BERRY
2020-10-16 update statutory_documents 14/10/20 STATEMENT OF CAPITAL GBP 8
2020-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDY BERRY
2020-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY BERRY
2020-10-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDY BERRY
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES
2019-01-07 update account_category null => DORMANT
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-18 => 2015-08-18
2015-10-08 update returns_next_due_date 2015-09-15 => 2016-09-15
2015-09-02 update statutory_documents 18/08/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address LONGCOE FARM ST. MARTIN LOOE CORNWALL UNITED KINGDOM PL13 1NX
2014-10-07 insert address LONGCOE FARM ST. MARTIN LOOE CORNWALL PL13 1NX
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-18 => 2014-08-18
2014-10-07 update returns_next_due_date 2014-09-15 => 2015-09-15
2014-09-08 update statutory_documents 18/08/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-18 => 2013-08-18
2013-09-06 update returns_next_due_date 2013-09-15 => 2014-09-15
2013-08-21 update statutory_documents 18/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7011 - Development & sell real estate
2013-06-22 insert sic_code 68100 - Buying and selling of own real estate
2013-06-22 update returns_last_madeup_date 2011-08-18 => 2012-08-18
2013-06-22 update returns_next_due_date 2012-09-15 => 2013-09-15
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-07 update statutory_documents 18/08/12 FULL LIST
2011-12-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2011 FROM LONG COE FARM ST. MARTINS LOOE CORNWALL PL13 1NX
2011-09-05 update statutory_documents 18/08/11 FULL LIST
2011-05-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-06 update statutory_documents 18/08/10 FULL LIST
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY KENSA BERRY / 18/08/2010
2010-02-23 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-08-24 update statutory_documents RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2008-10-09 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-08 update statutory_documents RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-13 update statutory_documents RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS
2006-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-20 update statutory_documents RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-08-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-25 update statutory_documents RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-16 update statutory_documents RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2003-12-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-29 update statutory_documents RETURN MADE UP TO 18/08/03; NO CHANGE OF MEMBERS
2003-02-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-12 update statutory_documents RETURN MADE UP TO 18/08/02; NO CHANGE OF MEMBERS
2002-02-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-19 update statutory_documents RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-07-12 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01
2000-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 10 CHURSTON BROADWAY DARTMOUTH ROAD PAIGNTON TQ4 6LE
2000-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2000-10-17 update statutory_documents DIRECTOR RESIGNED
2000-10-17 update statutory_documents SECRETARY RESIGNED
2000-08-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION