Date | Description |
2023-10-05 |
update statutory_documents DIRECTOR APPOINTED MR HARRY SWALES |
2023-09-07 |
update num_mort_charges 7 => 8 |
2023-09-07 |
update num_mort_outstanding 1 => 2 |
2023-08-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084227370008 |
2023-08-07 |
update num_mort_outstanding 7 => 1 |
2023-08-07 |
update num_mort_partsatisfied 0 => 5 |
2023-08-07 |
update num_mort_satisfied 0 => 1 |
2023-07-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084227370001 |
2023-07-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 084227370003 |
2023-07-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 084227370004 |
2023-07-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 084227370005 |
2023-07-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 084227370006 |
2023-07-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 084227370007 |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES |
2022-08-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES |
2022-04-05 |
update statutory_documents DIRECTOR APPOINTED MR FRANCESCO CIRILLO |
2022-04-01 |
update statutory_documents DIRECTOR APPOINTED DR SEAN GORVY |
2022-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENKINS |
2022-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN LEIBOWITZ |
2022-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARBER |
2022-01-06 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
2021-04-16 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JENKINS |
2021-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY |
2021-02-22 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL BEN JENKINS |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
2020-02-07 |
update num_mort_charges 4 => 7 |
2020-02-07 |
update num_mort_outstanding 4 => 7 |
2020-01-07 |
update num_mort_charges 2 => 4 |
2020-01-07 |
update num_mort_outstanding 2 => 4 |
2020-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084227370007 |
2020-01-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084227370005 |
2020-01-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084227370006 |
2019-12-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084227370003 |
2019-12-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084227370004 |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
2018-11-06 |
update statutory_documents COMPANY TO ENTER INTO THE AMENDMENT AND RESTATEMENT DEED. NO DIRECTORS SHALL INFRINGE DUTY IN WHICH HE HAS A DIRECT INTEREST THAT CONFLICTS WITH THE INTEREST OF THE COMPANY. 24/10/2018 |
2018-06-08 |
delete address CITYGATE ST JAMES BOULEVARD NEWCASTLE UPON TYNE TYNE & WEAR NE1 4JE |
2018-06-08 |
insert address 16 HANS ROAD LONDON ENGLAND SW3 1RT |
2018-06-08 |
update account_ref_day 30 => 31 |
2018-06-08 |
update account_ref_month 9 => 12 |
2018-06-08 |
update accounts_next_due_date 2019-06-30 => 2019-09-30 |
2018-06-08 |
update registered_address |
2018-05-14 |
update statutory_documents ADOPT ARTICLES 01/05/2018 |
2018-05-11 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-11 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-04 |
update statutory_documents CURREXT FROM 30/09/2018 TO 31/12/2018 |
2018-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2018 FROM
CITYGATE ST JAMES BOULEVARD
NEWCASTLE UPON TYNE
TYNE & WEAR
NE1 4JE |
2018-05-04 |
update statutory_documents DIRECTOR APPOINTED MR ALAN JAY LEIBOWITZ |
2018-05-04 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PATRICK KENNEDY |
2018-05-04 |
update statutory_documents CORPORATE SECRETARY APPOINTED HANOVER MANAGEMENT SERVICES LIMITED |
2018-05-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DORRINGTON INVESTMENT PLC / 01/05/2018 |
2018-05-04 |
update statutory_documents CESSATION OF ATLANTIC METROPOLITAN (U.K.) LIMITED AS A PSC |
2018-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SAUNDERSON |
2018-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANESSA SIMMS |
2018-05-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM MCGHIN |
2018-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
2018-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOPLING |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-06-02 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY MARK BARBER |
2017-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR MOROSS |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-14 |
update returns_last_madeup_date 2015-02-27 => 2016-02-27 |
2016-05-14 |
update returns_next_due_date 2016-03-26 => 2017-03-27 |
2016-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-03-29 |
update statutory_documents 27/02/16 FULL LIST |
2016-03-18 |
update statutory_documents SECRETARY APPOINTED ADAM MCGHIN |
2016-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL WINDLE |
2016-03-04 |
update statutory_documents DIRECTOR APPOINTED VANESA KATE SIMMS |
2016-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-05-08 |
update returns_last_madeup_date 2014-02-27 => 2015-02-27 |
2015-04-08 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-04-08 |
update returns_next_due_date 2015-03-27 => 2016-03-26 |
2015-03-20 |
update statutory_documents 27/02/15 FULL LIST |
2015-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2014-06-07 |
delete address CITYGATE ST JAMES BOULEVARD NEWCASTLE UPON TYNE TYNE & WEAR ENGLAND NE1 4JE |
2014-06-07 |
insert address CITYGATE ST JAMES BOULEVARD NEWCASTLE UPON TYNE TYNE & WEAR NE1 4JE |
2014-06-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date null => 2014-02-27 |
2014-06-07 |
update returns_next_due_date 2014-03-27 => 2015-03-27 |
2014-05-21 |
update statutory_documents 27/02/14 FULL LIST |
2014-04-07 |
update account_category NO ACCOUNTS FILED => FULL |
2014-04-07 |
update accounts_last_madeup_date null => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2013-10-07 |
update num_mort_charges 1 => 2 |
2013-10-07 |
update num_mort_outstanding 1 => 2 |
2013-09-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084227370002 |
2013-07-29 |
update statutory_documents DIRECTOR APPOINTED ANDREW RICHARD GIBLIN |
2013-06-26 |
update account_ref_day 28 => 30 |
2013-06-26 |
update account_ref_month 2 => 9 |
2013-06-26 |
update accounts_next_due_date 2014-11-27 => 2014-06-30 |
2013-06-26 |
update num_mort_charges 0 => 1 |
2013-06-26 |
update num_mort_outstanding 0 => 1 |
2013-06-25 |
delete address ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE UNITED KINGDOM NE1 3DX |
2013-06-25 |
insert address CITYGATE ST JAMES BOULEVARD NEWCASTLE UPON TYNE TYNE & WEAR ENGLAND NE1 4JE |
2013-06-25 |
insert company_previous_name CROSSCO (1309) LIMITED |
2013-06-25 |
update name CROSSCO (1309) LIMITED => WALWORTH INVESTMENT PROPERTIES LIMITED |
2013-06-25 |
update registered_address |
2013-06-11 |
update statutory_documents ALTER ARTICLES 10/05/2013 |
2013-06-03 |
update statutory_documents ADOPT ARTICLES 10/05/2013 |
2013-06-03 |
update statutory_documents 10/05/13 STATEMENT OF CAPITAL GBP 42833000 |
2013-05-23 |
update statutory_documents CURRSHO FROM 28/02/2014 TO 30/09/2013 |
2013-05-22 |
update statutory_documents 09/05/13 STATEMENT OF CAPITAL GBP 2 |
2013-05-17 |
update statutory_documents DIRECTOR APPOINTED ANDREW PHILIP SAUNDERSON |
2013-05-16 |
update statutory_documents DIRECTOR APPOINTED MARK GREENWOOD |
2013-05-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084227370001 |
2013-05-13 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN JAMES SALVESEN |
2013-05-13 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR MOROSS |
2013-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GREAVES |
2013-03-22 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER WILLIAM WESTERN GREAVES |
2013-03-22 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS MARK FLETCHER JOPLING |
2013-03-22 |
update statutory_documents SECRETARY APPOINTED MICHAEL PATRICK WINDLE |
2013-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
ST ANN'S WHARF 112 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DX
UNITED KINGDOM |
2013-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON |
2013-03-13 |
update statutory_documents COMPANY NAME CHANGED CROSSCO (1309) LIMITED
CERTIFICATE ISSUED ON 13/03/13 |
2013-02-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |