SENATOR SOLUTIONS GROUP LTD - History of Changes


DateDescription
2024-04-07 delete company_previous_name CROSSLEY COMPUTER SYSTEMS LTD
2024-04-07 update account_ref_month 7 => 3
2024-04-07 update accounts_next_due_date 2024-04-30 => 2024-05-27
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-07 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES
2022-09-07 update account_ref_month 3 => 7
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-04-30
2022-08-05 update statutory_documents PREVEXT FROM 31/03/2022 TO 31/07/2022
2021-12-07 delete company_previous_name MIDDLEWOOD SERVICES LIMITED
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES
2021-06-07 update num_mort_charges 3 => 4
2021-06-07 update num_mort_outstanding 1 => 2
2021-05-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043110750004
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-04-29 => 2022-12-31
2021-04-26 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 delete address 4 THORNBANK ECCLES MANCHESTER LANCASHIRE M30 9HL
2021-04-07 insert address UNIT 2B, CROSSLEY PARK CROSSLEY ROAD HEATON CHAPEL STOCKPORT ENGLAND SK4 5BF
2021-04-07 update account_ref_day 29 => 31
2021-04-07 update account_ref_month 4 => 3
2021-04-07 update registered_address
2021-03-30 update statutory_documents CURRSHO FROM 29/04/2021 TO 31/03/2021
2021-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 4 THORNBANK ECCLES MANCHESTER LANCASHIRE M30 9HL
2021-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN CROSSLEY / 01/03/2021
2021-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDA CROSSLEY
2020-12-07 update num_mort_outstanding 2 => 1
2020-12-07 update num_mort_satisfied 1 => 2
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-10-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043110750003
2020-07-08 update accounts_next_due_date 2021-01-29 => 2021-04-29
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-04-17 => 2021-01-29
2020-03-07 update num_mort_outstanding 3 => 2
2020-03-07 update num_mort_satisfied 0 => 1
2020-02-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-02-07 update account_ref_day 30 => 29
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-04-17
2020-02-07 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-17 update statutory_documents PREVSHO FROM 30/04/2019 TO 29/04/2019
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES
2019-03-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA CROSSLEY
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-16 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SENATOR TECH HOLDINGS LIMITED
2018-12-17 update statutory_documents CESSATION OF LYNDA EDITH CROSSLEY AS A PSC
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-05 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-12 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-07-20 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2016-07-07 update num_mort_charges 2 => 3
2016-07-07 update num_mort_outstanding 2 => 3
2016-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043110750003
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-21 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-10-25 => 2015-10-25
2015-12-08 update returns_next_due_date 2015-11-22 => 2016-11-22
2015-11-25 update statutory_documents 25/10/15 FULL LIST
2015-03-07 update account_ref_day 31 => 30
2015-03-07 update account_ref_month 3 => 4
2015-03-07 update accounts_next_due_date 2015-12-31 => 2016-01-31
2015-02-13 update statutory_documents CURREXT FROM 31/03/2015 TO 30/04/2015
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
2014-11-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-25 => 2014-10-25
2014-11-07 update returns_next_due_date 2014-11-22 => 2015-11-22
2014-10-29 update statutory_documents 25/10/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-25 => 2013-10-25
2013-12-07 update returns_next_due_date 2013-11-22 => 2014-11-22
2013-11-27 update statutory_documents 25/10/13 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
2013-06-24 update num_mort_charges 1 => 2
2013-06-24 update num_mort_outstanding 1 => 2
2013-06-24 update returns_last_madeup_date 2011-10-25 => 2012-10-25
2013-06-24 update returns_next_due_date 2012-11-22 => 2013-11-22
2013-06-23 delete sic_code 7134 - Rent other machinery & equip
2013-06-23 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-23 insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2010-10-25 => 2011-10-25
2013-06-23 update returns_next_due_date 2011-11-22 => 2012-11-22
2012-12-20 update statutory_documents 25/10/12 FULL LIST
2012-12-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-31 update statutory_documents 25/10/11 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-21 update statutory_documents 25/10/10 FULL LIST
2011-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN CROSSLEY / 01/10/2010
2011-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA EDITH CROSSLEY / 25/10/2010
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-17 update statutory_documents 25/10/09 NO CHANGES
2009-11-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-24 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2008 FROM LOWEFIELD HOUSE MILL LANE STOCKPORT CHESHIRE SK6 1QJ
2008-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN CROSSLEY / 16/11/2008
2008-11-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-11-24 update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-07-25 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-11-20 update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/07 FROM: LOWEFIELD MILL LANE WOODLEY STOCKPORT CHESHIRE SK6 1QJ
2007-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/07 FROM: UNIT 1C CROSSLEY PARK, CROSSLEY ROAD, STOCKPORT GREATER MANCHESTER SK4 5BW
2006-11-14 update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-21 update statutory_documents RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-14 update statutory_documents NC INC ALREADY ADJUSTED 30/03/05
2005-04-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-14 update statutory_documents £ NC 1000/120000 30/03
2005-03-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-29 update statutory_documents RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-03-24 update statutory_documents COMPANY NAME CHANGED CROSSLEY COMPUTER SYSTEMS LTD CERTIFICATE ISSUED ON 24/03/04
2003-10-29 update statutory_documents RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-09-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-03-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-04 update statutory_documents RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2001-11-13 update statutory_documents COMPANY NAME CHANGED MIDDLEWOOD SERVICES LIMITED CERTIFICATE ISSUED ON 13/11/01
2001-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/01 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3NY
2001-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-06 update statutory_documents NEW SECRETARY APPOINTED
2001-11-06 update statutory_documents DIRECTOR RESIGNED
2001-11-06 update statutory_documents SECRETARY RESIGNED
2001-10-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION