Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-08 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-04-07 |
update num_mort_outstanding 2 => 0 |
2023-04-07 |
update num_mort_satisfied 3 => 5 |
2022-10-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055601310004 |
2022-10-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055601310005 |
2022-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES |
2022-04-14 |
delete source_ip 160.153.219.164 |
2022-04-14 |
insert source_ip 92.205.92.253 |
2022-04-07 |
update num_mort_outstanding 3 => 2 |
2022-04-07 |
update num_mort_satisfied 2 => 3 |
2022-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-02-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-01-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-02-08 |
update num_mort_outstanding 4 => 3 |
2021-02-08 |
update num_mort_satisfied 1 => 2 |
2021-02-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-01-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-01-15 |
delete source_ip 77.92.81.191 |
2021-01-15 |
insert source_ip 160.153.219.164 |
2020-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2019-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-04-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-03-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-01-05 |
delete phone +44 (0) 121 378 6901 |
2018-01-05 |
insert phone +44 (0) 121 306 5181 |
2017-12-08 |
update website_status EmptyPage => OK |
2017-10-05 |
update website_status OK => EmptyPage |
2017-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
2017-09-07 |
update num_mort_charges 3 => 5 |
2017-09-07 |
update num_mort_outstanding 2 => 4 |
2017-08-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055601310004 |
2017-08-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055601310005 |
2017-06-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-16 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-02-14 |
delete address Units 3 & 4, 17 Reddicap Trading Estate, Sutton Coldfield, West Midlands B75 7BU UNITED KINGDOM |
2017-02-14 |
delete phone +44 (0) 121 329 2627 |
2017-02-14 |
delete phone +44 (0) 121 345 0778 |
2017-02-14 |
insert address Park House Brockhurst Lane Canwell Sutton Coldfield B75 5SL UNITED KINGDOM |
2017-02-14 |
insert phone +44 (0) 121 378 6901 |
2017-02-14 |
update primary_contact Units 3 & 4, 17 Reddicap Trading Estate, Sutton Coldfield, West Midlands B75 7BU UNITED KINGDOM => Park House Brockhurst Lane Canwell Sutton Coldfield B75 5SL UNITED KINGDOM |
2017-02-10 |
delete address UNIT 4, 17 REDDICAP TRADING ESTATE SUTTON COLDFIELD WEST MIDLANDS B75 7BU |
2017-02-10 |
insert address PARK HOUSE BROCKHURST LANE CANWELL SUTTON COLDFIELD ENGLAND B75 5SL |
2017-02-10 |
update reg_address_care_of SUPER SYSTEMS UK LTD => null |
2017-02-10 |
update registered_address |
2017-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2017 FROM
C/O SUPER SYSTEMS UK LTD
UNIT 4, 17 REDDICAP TRADING ESTATE
SUTTON COLDFIELD
WEST MIDLANDS
B75 7BU |
2016-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-03-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-09-12 => 2015-09-12 |
2015-11-09 |
update returns_next_due_date 2015-10-10 => 2016-10-10 |
2015-10-28 |
update statutory_documents 12/09/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-01-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2014-12-17 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CROSS / 21/11/2014 |
2014-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH CROSS / 21/11/2014 |
2014-12-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH CROSS / 21/11/2014 |
2014-12-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH CROSS / 21/11/2014 |
2014-10-07 |
delete address UNIT 4, 17 REDDICAP TRADING ESTATE SUTTON COLDFIELD WEST MIDLANDS ENGLAND B75 7BU |
2014-10-07 |
insert address UNIT 4, 17 REDDICAP TRADING ESTATE SUTTON COLDFIELD WEST MIDLANDS B75 7BU |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-12 => 2014-09-12 |
2014-10-07 |
update returns_next_due_date 2014-10-10 => 2015-10-10 |
2014-09-29 |
update founded_year 2005 => null |
2014-09-16 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2014-09-16 |
update statutory_documents 12/09/14 FULL LIST |
2014-09-07 |
delete address 120 RECTORY ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7RS |
2014-09-07 |
insert address UNIT 4, 17 REDDICAP TRADING ESTATE SUTTON COLDFIELD WEST MIDLANDS ENGLAND B75 7BU |
2014-09-07 |
update reg_address_care_of null => SUPER SYSTEMS UK LTD |
2014-09-07 |
update registered_address |
2014-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
120 RECTORY ROAD
SUTTON COLDFIELD
WEST MIDLANDS
B75 7RS |
2014-01-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-01-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2013-12-18 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-12 => 2013-09-12 |
2013-10-07 |
update returns_next_due_date 2013-10-10 => 2014-10-10 |
2013-09-12 |
update statutory_documents 12/09/13 FULL LIST |
2013-06-24 |
update num_mort_charges 2 => 3 |
2013-06-24 |
update num_mort_outstanding 1 => 2 |
2013-06-23 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 5114 - Agents in industrial equipment, etc. |
2013-06-22 |
insert sic_code 46180 - Agents specialized in the sale of other particular products |
2013-06-22 |
update returns_last_madeup_date 2011-09-12 => 2012-09-12 |
2013-06-22 |
update returns_next_due_date 2012-10-10 => 2013-10-10 |
2013-01-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-10-24 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-09-17 |
update statutory_documents 12/09/12 FULL LIST |
2011-11-07 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-13 |
update statutory_documents 12/09/11 FULL LIST |
2010-11-22 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10 |
2010-11-10 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-13 |
update statutory_documents SAIL ADDRESS CREATED |
2010-09-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-09-13 |
update statutory_documents 12/09/10 FULL LIST |
2010-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CROSS / 12/09/2010 |
2009-11-19 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CROSS / 12/09/2008 |
2008-09-12 |
update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
2008-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-09-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-09-12 |
update statutory_documents RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
2007-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-11-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-10-26 |
update statutory_documents COMPANY NAME CHANGED
CROSS MANAGEMENT CONSULTANCY LIM
ITED
CERTIFICATE ISSUED ON 26/10/06 |
2006-09-14 |
update statutory_documents RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
2005-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/05 FROM:
52 MUCKLOW HILL
HALESOWEN
BIRMINGHAM
WEST MIDLANDS B62 8BL |
2005-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-21 |
update statutory_documents SECRETARY RESIGNED |
2005-09-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |