CRUX ESTATE LTD - 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
2023-10-07 update num_mort_charges 7 => 8
2023-10-07 update num_mort_outstanding 7 => 8
2023-09-07 update num_mort_charges 6 => 7
2023-09-07 update num_mort_outstanding 6 => 7
2023-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069500600008
2023-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069500600007
2023-08-07 update num_mort_charges 5 => 6
2023-08-07 update num_mort_outstanding 5 => 6
2023-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069500600006
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
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
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-07 update num_mort_charges 4 => 5
2021-09-07 update num_mort_outstanding 4 => 5
2021-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069500600005
2021-08-07 update num_mort_charges 3 => 4
2021-08-07 update num_mort_outstanding 3 => 4
2021-07-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069500600004
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update num_mort_charges 2 => 3
2021-07-07 update num_mort_outstanding 2 => 3
2021-06-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069500600003
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-07 insert company_previous_name EXECUTOUR LIMITED
2020-12-07 update name EXECUTOUR LIMITED => CRUX ESTATE LTD
2020-10-02 update statutory_documents COMPANY NAME CHANGED EXECUTOUR LIMITED CERTIFICATE ISSUED ON 02/10/20
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-08-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ANGUS WALDMAN / 23/06/2020
2020-08-17 update statutory_documents CESSATION OF HEATHER WALDMAN AS A PSC
2020-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER WALDMAN
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATHER WALDMAN / 01/08/2018
2018-08-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HEATHER WALDMAN / 01/08/2018
2018-06-07 delete sic_code 82990 - Other business support service activities n.e.c.
2018-06-07 insert sic_code 68100 - Buying and selling of own real estate
2018-06-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2018-06-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-07 update num_mort_charges 0 => 2
2016-06-07 update num_mort_outstanding 0 => 2
2016-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069500600001
2016-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069500600002
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-08-09 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-07-21 update statutory_documents 01/07/15 FULL LIST
2015-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANGUS WALDMAN / 01/01/2015
2015-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATHER WALDMAN / 01/01/2015
2015-07-21 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE P. I. PARTNERSHIP / 01/07/2014
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-27 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address C/O THE PI PARTNERSHIP BATH BREWERY BATH AVON UNITED KINGDOM BA1 7DE
2014-08-07 delete sic_code 49390 - Other passenger land transport
2014-08-07 insert address C/O THE PI PARTNERSHIP BATH BREWERY BATH AVON BA1 7DE
2014-08-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-01 => 2014-07-01
2014-08-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-07-30 update statutory_documents 01/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-01 => 2013-07-01
2013-09-06 update returns_next_due_date 2013-07-29 => 2014-07-29
2013-08-05 update statutory_documents 01/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 6023 - Other passenger land transport
2013-06-21 insert sic_code 49390 - Other passenger land transport
2013-06-21 update returns_last_madeup_date 2011-07-01 => 2012-07-01
2013-06-21 update returns_next_due_date 2012-07-29 => 2013-07-29
2013-03-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-30 update statutory_documents 01/07/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-27 update statutory_documents 01/07/11 FULL LIST
2011-07-27 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE P. I. PARTNERSHIP / 01/01/2011
2011-03-09 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-03 update statutory_documents 01/07/10 FULL LIST
2010-08-03 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE P. I. PARTNERSHIP / 01/01/2010
2010-07-28 update statutory_documents PREVSHO FROM 31/07/2010 TO 30/06/2010
2009-07-16 update statutory_documents DIRECTOR APPOINTED DAVID ANGUS WALDMAN
2009-07-16 update statutory_documents DIRECTOR APPOINTED HEATHER WALDMAN
2009-07-16 update statutory_documents SECRETARY APPOINTED THE P. I. PARTNERSHIP
2009-07-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES
2009-07-02 update statutory_documents APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED
2009-07-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION