Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22 |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES |
2022-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY LEWIS PIERCE / 17/05/2022 |
2022-04-07 |
delete address SUITE 4, FIRST FLOOR THE HONEYCOMB THE WATERMARK GATESHEAD TYNE & WEAR ENGLAND NE11 9SZ |
2022-04-07 |
insert address SUITE 4, FIRST FLOOR HONEYCOMB THE WATERMARK GATESHEAD TYNE & WEAR ENGLAND NE11 9SZ |
2022-04-07 |
update registered_address |
2022-03-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-03-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2022 FROM
SUITE 4, FIRST FLOOR THE HONEYCOMB
THE WATERMARK
GATESHEAD
TYNE & WEAR
NE11 9SZ
ENGLAND |
2022-03-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EQUITY RELEASE (INCREMENTS) LTD / 01/03/2022 |
2022-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21 |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES |
2021-12-07 |
delete address CROSS HOUSE WESTGATE ROAD NEWCASTLE UPON TYNE ENGLAND NE1 4XX |
2021-12-07 |
insert address SUITE 4, FIRST FLOOR THE HONEYCOMB THE WATERMARK GATESHEAD TYNE & WEAR ENGLAND NE11 9SZ |
2021-12-07 |
update registered_address |
2021-11-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EQUITY RELEASE (INCREMENTS) LTD / 01/11/2021 |
2021-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2021 FROM
CROSS HOUSE WESTGATE ROAD
NEWCASTLE UPON TYNE
NE1 4XX
ENGLAND |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
2021-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY LEWIS PIERCE / 01/03/2021 |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
2020-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
2019-09-07 |
update num_mort_outstanding 3 => 2 |
2019-09-07 |
update num_mort_satisfied 0 => 1 |
2019-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057767820002 |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
2017-04-26 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
2017-03-09 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2016-08-07 |
delete address CITYGATE ST. JAMES BOULEVARD NEWCASTLE UPON TYNE NE1 4JE |
2016-08-07 |
insert address CROSS HOUSE WESTGATE ROAD NEWCASTLE UPON TYNE ENGLAND NE1 4XX |
2016-08-07 |
update registered_address |
2016-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TREVOR BARBER / 27/07/2016 |
2016-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2016 FROM
CITYGATE ST. JAMES BOULEVARD
NEWCASTLE UPON TYNE
NE1 4JE |
2016-07-05 |
update statutory_documents DIRECTOR APPOINTED MR ANTONY LEWIS PIERCE |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-09-30 |
2016-06-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-07 |
update num_mort_charges 2 => 3 |
2016-06-07 |
update num_mort_outstanding 2 => 3 |
2016-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ON |
2016-05-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM MCGHIN |
2016-05-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057767820003 |
2016-05-12 |
update returns_last_madeup_date 2015-03-16 => 2016-03-16 |
2016-05-12 |
update returns_next_due_date 2016-04-13 => 2017-04-13 |
2016-05-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
2016-03-30 |
update statutory_documents 16/03/16 FULL LIST |
2016-03-18 |
update statutory_documents SECRETARY APPOINTED ADAM MCGHIN |
2016-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL WINDLE |
2015-08-09 |
update account_ref_day 31 => 30 |
2015-08-09 |
update account_ref_month 12 => 9 |
2015-08-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-06-30 |
2015-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-07-22 |
update statutory_documents CURRSHO FROM 31/12/2015 TO 30/09/2015 |
2015-06-07 |
delete address 48 DOVER STREET LONDON W1S 4FF |
2015-06-07 |
insert address CITYGATE ST. JAMES BOULEVARD NEWCASTLE UPON TYNE NE1 4JE |
2015-06-07 |
update registered_address |
2015-06-04 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS PETER ON |
2015-06-04 |
update statutory_documents SECRETARY APPOINTED MICHAEL PATRICK WINDLE |
2015-06-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SFM CORPORATE SERVICES LIMITED |
2015-06-03 |
update statutory_documents DIRECTOR APPOINTED PAUL BARBER |
2015-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2015 FROM
48 DOVER STREET
LONDON
W1S 4FF |
2015-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GODRIC WALKER |
2015-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER HINTERSEER |
2015-05-07 |
update returns_last_madeup_date 2014-09-30 => 2015-03-16 |
2015-04-07 |
update returns_next_due_date 2015-10-28 => 2016-04-13 |
2015-03-17 |
update statutory_documents DIRECTOR APPOINTED MR GODRIC AUSTIN WALKER |
2015-03-16 |
update statutory_documents DIRECTOR APPOINTED MR KRISTOPHER JOHN PAUL HINTERSEER |
2015-03-16 |
update statutory_documents 16/03/15 FULL LIST |
2015-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CATHERSIDES |
2015-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CUNDY |
2015-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RIZWAN HUSSAIN |
2015-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GODRIC WALKER |
2015-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER HINTERSEER |
2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-10-16 |
update statutory_documents 30/09/14 FULL LIST |
2014-09-26 |
update statutory_documents DIRECTOR APPOINTED MR RIZWAN HUSSAIN |
2014-08-07 |
update account_ref_day 30 => 31 |
2014-08-07 |
update account_ref_month 9 => 12 |
2014-08-07 |
update accounts_next_due_date 2015-06-30 => 2015-09-30 |
2014-07-02 |
update statutory_documents CURREXT FROM 30/09/2014 TO 31/12/2014 |
2014-05-08 |
update statutory_documents DIRECTOR APPOINTED MR. GODRIC AUSTIN WALKER |
2014-05-07 |
delete address 180-186 KINGS CROSS ROAD LONDON WC1X 9DE |
2014-05-07 |
insert address 48 DOVER STREET LONDON W1S 4FF |
2014-05-07 |
update registered_address |
2014-05-07 |
update statutory_documents SAIL ADDRESS CREATED |
2014-05-07 |
update statutory_documents DIRECTOR APPOINTED MR. KRISTOPHER JOHN PAUL HINTERSEER |
2014-05-07 |
update statutory_documents CORPORATE SECRETARY APPOINTED SFM CORPORATE SERVICES LIMITED |
2014-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
180-186 KINGS CROSS ROAD
LONDON
WC1X 9DE |
2014-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER COUCH |
2014-02-07 |
delete address CITYGATE ST JAMES BOULEVARD NEWCASTLE UPON TYNE TYNE & WEAR NE1 4JE |
2014-02-07 |
insert address 180-186 KINGS CROSS ROAD LONDON WC1X 9DE |
2014-02-07 |
update num_mort_charges 0 => 2 |
2014-02-07 |
update num_mort_outstanding 0 => 2 |
2014-02-07 |
update registered_address |
2014-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON |
2014-01-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057767820002 |
2014-01-22 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CATHERSIDES |
2014-01-22 |
update statutory_documents DIRECTOR APPOINTED MR MARK CHRISTOPHER CUNDY |
2014-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM |
2014-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD |
2014-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOPLING |
2014-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ON |
2014-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BARBER |
2014-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER COUCH |
2014-01-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL WINDLE |
2014-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
CITYGATE
ST JAMES BOULEVARD
NEWCASTLE UPON TYNE
TYNE & WEAR
NE1 4JE |
2014-01-20 |
update statutory_documents ADOPT ARTICLES 09/01/2014 |
2014-01-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057767820001 |
2013-12-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-12-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2013-11-07 |
insert company_previous_name GRAINGER HOME REVERSIONS NOMINEES NO.1 LIMITED |
2013-11-07 |
update name GRAINGER HOME REVERSIONS NOMINEES NO.1 LIMITED => EQUITY RELEASE (INCREMENTS) NOMINEES NO.7 LIMITED |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-11-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
2013-10-24 |
update statutory_documents COMPANY NAME CHANGED GRAINGER HOME REVERSIONS NOMINEES NO.1 LIMITED
CERTIFICATE ISSUED ON 24/10/13 |
2013-10-24 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-10-22 |
update statutory_documents 30/09/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 7012 - Buying & sell own real estate |
2013-06-23 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2013-06-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
2012-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARBER / 12/12/2012 |
2012-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER ON / 29/09/2012 |
2012-10-09 |
update statutory_documents 30/09/12 FULL LIST |
2012-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD / 13/08/2012 |
2012-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROLLAND CUNNINGHAM / 10/08/2012 |
2012-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FLETCHER JOPLING / 02/02/2012 |
2012-05-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
2012-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FLETCHER JOPLING / 02/02/2012 |
2011-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 22/12/2011 |
2011-10-11 |
update statutory_documents 30/09/11 FULL LIST |
2011-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 17/05/2011 |
2011-02-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
2010-12-23 |
update statutory_documents DIRECTOR APPOINTED MARK GREENWOOD |
2010-12-16 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS MARK FLETCHER JOPLING |
2010-10-12 |
update statutory_documents 30/09/10 FULL LIST |
2010-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY ROBSON / 23/09/2010 |
2010-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICK ON / 16/09/2010 |
2010-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
2009-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUPERT DICKINSON |
2009-10-20 |
update statutory_documents 30/09/09 FULL LIST |
2009-01-30 |
update statutory_documents DIRECTOR APPOINTED NICK ON |
2009-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
2008-12-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARIE GLANVILLE |
2008-12-19 |
update statutory_documents SECRETARY APPOINTED MICHAEL PATRICK WINDLE |
2008-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 03/10/2008 |
2008-10-07 |
update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
2008-05-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
2008-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 22/04/2008 |
2007-11-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-09 |
update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
2007-06-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
2007-04-17 |
update statutory_documents RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
2006-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/09/06 |
2006-07-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-26 |
update statutory_documents SECRETARY RESIGNED |
2006-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/06 FROM:
ST ANN'S WHARF, 112 QUAYSIDE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE99 1SB |
2006-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-01 |
update statutory_documents SECRETARY RESIGNED |
2006-05-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-05-17 |
update statutory_documents COMPANY NAME CHANGED
CROSSCO (941) LIMITED
CERTIFICATE ISSUED ON 17/05/06 |
2006-04-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |