Date | Description |
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 |
2023-10-10 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
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 CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES |
2022-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID HOLMES / 09/11/2022 |
2022-10-05 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-08-06 |
delete source_ip 77.72.0.134 |
2021-08-06 |
insert email to..@crosthwaitecommercial.com |
2021-08-06 |
insert person Tom Shelton |
2021-08-06 |
insert source_ip 178.62.123.115 |
2021-08-06 |
update person_title Martin Crosthwaite: null => Consultant |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-26 |
update statutory_documents DIRECTOR APPOINTED MR MARK DAVID HOLMES |
2021-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN CROSTHWAITE |
2021-03-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNDA CROSTHWAITE |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES |
2021-03-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITELEY WOODS INVESTMENTS LIMITED |
2021-03-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WHITELEY WOODS INVESTMENTS LIMITED / 05/03/2021 |
2021-03-16 |
update statutory_documents CESSATION OF LYNDA JANE CROSTHWAITE AS A PSC |
2021-03-16 |
update statutory_documents CESSATION OF MARTIN ROBERT CROSTHWAITE AS A PSC |
2021-02-07 |
delete address ROCK HOUSE CHURCH BANK HATHERSAGE HOPE VALLEY ENGLAND S32 1AJ |
2021-02-07 |
insert address 105A MARY STREET SHEFFIELD ENGLAND S1 4RT |
2021-02-07 |
update registered_address |
2021-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2021 FROM
ROCK HOUSE CHURCH BANK
HATHERSAGE
HOPE VALLEY
S32 1AJ
ENGLAND |
2020-10-30 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-10-30 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-09-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-07-03 |
update statutory_documents 03/07/19 STATEMENT OF CAPITAL GBP 100 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
2019-04-26 |
delete source_ip 79.170.40.241 |
2019-04-26 |
insert source_ip 77.72.0.134 |
2019-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
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 |
2019-03-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
2018-02-28 |
delete address 18-24 Gleadless Road, Sheffield
667 Ecclesall Road, Sheffield
Sovereign Court, Sheffield |
2018-02-28 |
delete address Queens Buildings
55 Queen Street
Sheffield
S1 2DX |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-09 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-09-01 |
insert address 18-24 Gleadless Road, Sheffield
667 Ecclesall Road, Sheffield
Sovereign Court, Sheffield |
2017-07-23 |
delete address 429 Ecclesall Road, Sheffield
527 Ecclesall Road, Sheffield |
2017-07-23 |
insert address Hawk Works, 105A Mary Street, Sheffield S1 4RT |
2017-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
2017-02-11 |
delete address 125 Pinstone Street, Sheffield
30A Burncross Road, Sheffield
28 Union Street, Sheffield |
2017-02-11 |
insert address 429 Ecclesall Road, Sheffield
527 Ecclesall Road, Sheffield |
2016-12-19 |
delete address QUEENS BUILDINGS 55 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DX |
2016-12-19 |
insert address ROCK HOUSE CHURCH BANK HATHERSAGE HOPE VALLEY ENGLAND S32 1AJ |
2016-12-19 |
update registered_address |
2016-12-02 |
insert address 125 Pinstone Street, Sheffield
30A Burncross Road, Sheffield
28 Union Street, Sheffield |
2016-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2016 FROM
QUEENS BUILDINGS 55 QUEEN STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 2DX |
2016-10-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-10-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-09-28 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-12 |
delete address 477 Manchester Road, Stocksbridge
48 Castle Square, Sheffield
22 Effingham Square, Rotherham |
2016-07-07 |
update returns_last_madeup_date 2015-06-03 => 2016-06-03 |
2016-07-07 |
update returns_next_due_date 2016-07-01 => 2017-07-01 |
2016-06-05 |
insert address 477 Manchester Road, Stocksbridge
48 Castle Square, Sheffield
22 Effingham Square, Rotherham |
2016-06-04 |
update statutory_documents 03/06/16 FULL LIST |
2016-02-09 |
delete address Unit 2 Norfolk Barracks, Sheffield
740 Ecclesall Road, Sheffield
11 Westbourne Road, Sheffield |
2015-11-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-26 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
insert address Unit 2 Norfolk Barracks, Sheffield
740 Ecclesall Road, Sheffield
11 Westbourne Road, Sheffield |
2015-07-07 |
update returns_last_madeup_date 2014-06-03 => 2015-06-03 |
2015-07-07 |
update returns_next_due_date 2015-07-01 => 2016-07-01 |
2015-06-08 |
update statutory_documents 03/06/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-10-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-09-23 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-03 => 2014-06-03 |
2014-07-07 |
update returns_next_due_date 2014-07-01 => 2015-07-01 |
2014-06-03 |
update statutory_documents 03/06/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-21 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-03 => 2013-06-03 |
2013-07-01 |
update returns_next_due_date 2013-07-01 => 2014-07-01 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7031 - Real estate agencies |
2013-06-21 |
insert sic_code 68310 - Real estate agencies |
2013-06-21 |
update returns_last_madeup_date 2011-06-03 => 2012-06-03 |
2013-06-21 |
update returns_next_due_date 2012-07-01 => 2013-07-01 |
2013-06-03 |
update statutory_documents 03/06/13 FULL LIST |
2012-12-12 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-06 |
update statutory_documents 03/06/12 FULL LIST |
2011-11-24 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-07 |
update statutory_documents 03/06/11 FULL LIST |
2011-02-18 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-06 |
update statutory_documents 03/06/10 FULL LIST |
2010-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CROSTHWAITE / 03/06/2010 |
2010-06-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNDA CROSTHWAITE / 03/06/2010 |
2009-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2009 FROM
ROCK HOUSE CHURCH BANK
HATHERSAGE
S32 1AJ
UNITED KINGDOM |
2009-06-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |