CROSTHWAITE COMMERCIAL - 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
2023-10-10 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