Date | Description |
2024-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/24 |
2024-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, NO UPDATES |
2020-12-07 |
delete company_previous_name CROSSCO (510) LIMITED |
2020-12-07 |
delete company_previous_name W L HOMES LIMITED |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, 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 |
2019-12-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
2018-10-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-01-07 |
update account_category FULL => DORMANT |
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 |
2017-12-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
2017-09-18 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/09/2017 |
2017-08-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACIS GROUP LIMITED |
2016-12-19 |
delete sic_code 68201 - Renting and operating of Housing Association real estate |
2016-12-19 |
insert sic_code 99999 - Dormant Company |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
2016-09-26 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY PAUL BACON |
2016-09-26 |
update statutory_documents SECRETARY APPOINTED MR GREGORY PAUL BACON |
2016-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HATCHMAN |
2016-09-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON HATCHMAN |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIE WABY |
2015-11-07 |
update returns_last_madeup_date 2014-09-28 => 2015-09-28 |
2015-11-07 |
update returns_next_due_date 2015-10-26 => 2016-10-26 |
2015-10-08 |
update statutory_documents SECRETARY APPOINTED MR SIMON JAMES HATCHMAN |
2015-10-08 |
update statutory_documents 28/09/15 FULL LIST |
2015-10-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VALERIE WABY |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2014-11-07 |
update returns_last_madeup_date 2013-09-28 => 2014-09-28 |
2014-11-07 |
update returns_next_due_date 2014-10-26 => 2015-10-26 |
2014-10-29 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES HATCHMAN |
2014-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERRARD |
2014-10-20 |
update statutory_documents 28/09/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-04-08 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN GERRARD |
2014-04-07 |
update statutory_documents SECRETARY APPOINTED MS VALERIE ANN WABY |
2014-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL BLENKINSOP |
2014-04-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUSSELL BLENKINSOP |
2013-11-07 |
update returns_last_madeup_date 2012-09-28 => 2013-09-28 |
2013-11-07 |
update returns_next_due_date 2013-10-26 => 2014-10-26 |
2013-10-22 |
update statutory_documents 28/09/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-23 |
delete sic_code 7020 - Letting of own property |
2013-06-23 |
insert sic_code 68201 - Renting and operating of Housing Association real estate |
2013-06-23 |
update returns_last_madeup_date 2011-09-28 => 2012-09-28 |
2013-06-23 |
update returns_next_due_date 2012-10-26 => 2013-10-26 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-10-17 |
update statutory_documents 28/09/12 FULL LIST |
2012-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2011-10-20 |
update statutory_documents 28/09/11 FULL LIST |
2011-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2010-10-14 |
update statutory_documents 28/09/10 FULL LIST |
2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL N/A WOOLLAM / 01/09 |
2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHARLES SIMON BLENKINSOP / 01/09/2010 |
2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN WABY / 01/09/2010 |
2010-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL CHARLES SIMON BLENKINSOP / 01/09/2010 |
2010-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-10-13 |
update statutory_documents 28/09/09 FULL LIST |
2009-07-23 |
update statutory_documents DIRECTOR APPOINTED MR PAUL N/A WOOLLAM |
2009-07-23 |
update statutory_documents SECRETARY APPOINTED MR RUSSELL CHARLES SIMON BLENKINSOP |
2009-07-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY VALERIE WABY |
2009-05-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEVILLE THOMPSON |
2009-05-05 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL CHARLES SIMON BLENKINSOP |
2008-12-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEIL SMURTHWAITE |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
2008-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2007-10-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-24 |
update statutory_documents RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
2007-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2006-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-25 |
update statutory_documents SECRETARY RESIGNED |
2006-10-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-23 |
update statutory_documents RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
2006-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2005-10-19 |
update statutory_documents RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
2005-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2004-10-25 |
update statutory_documents RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS |
2004-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-28 |
update statutory_documents RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS |
2003-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2002-10-21 |
update statutory_documents RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS |
2002-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2001-10-28 |
update statutory_documents RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS |
2001-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01 |
2001-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/01 FROM:
10 HICKMAN STREET
GAINSBOROUGH
LINCOLNSHIRE DN21 2DZ |
2000-11-16 |
update statutory_documents COMPANY NAME CHANGED
W L HOMES LIMITED
CERTIFICATE ISSUED ON 17/11/00 |
2000-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/00 FROM:
ST ANN'S WHARF 112 QUAYSIDE
NEWCASTLE UPON TYNE
NE99 1SB |
2000-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-10-23 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-23 |
update statutory_documents SECRETARY RESIGNED |
2000-10-17 |
update statutory_documents COMPANY NAME CHANGED
CROSSCO (510) LIMITED
CERTIFICATE ISSUED ON 18/10/00 |
2000-09-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |