Date | Description |
2025-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/24, NO UPDATES |
2024-12-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/24 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/23, NO UPDATES |
2023-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23 |
2023-08-07 |
update num_mort_charges 0 => 1 |
2023-08-07 |
update num_mort_outstanding 0 => 1 |
2023-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088372140001 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/22, NO UPDATES |
2022-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, NO UPDATES |
2021-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21 |
2021-09-08 |
update statutory_documents DIRECTOR APPOINTED MR STEWART MACNEILL |
2021-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DILLEY |
2021-04-07 |
update account_category FULL => DORMANT |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES |
2020-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDA SHILLAW |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update account_category DORMANT => FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-02 |
update statutory_documents DIRECTOR APPOINTED MS LYNDA MARGARET SHILLAW |
2020-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS |
2019-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
2017-12-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN SYERS |
2017-09-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DUNCAN SYERS |
2017-07-25 |
update statutory_documents DIRECTOR APPOINTED MR MARK JOHN DILLEY |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
2017-01-07 |
update account_category FULL => DORMANT |
2017-01-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2016-02-08 |
update account_category NO ACCOUNTS FILED => FULL |
2016-02-08 |
update accounts_last_madeup_date null => 2015-06-30 |
2016-02-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-08 |
update returns_last_madeup_date 2015-01-08 => 2016-01-08 |
2016-02-08 |
update returns_next_due_date 2016-02-05 => 2017-02-05 |
2016-01-08 |
update statutory_documents 08/01/16 FULL LIST |
2016-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-05-07 |
update accounts_next_due_date 2015-10-08 => 2015-12-31 |
2015-05-07 |
update company_category Private Limited Company => Public Limited Company |
2015-05-07 |
update name CITIPARK LIMITED => CITIPARK PLC |
2015-04-30 |
update statutory_documents AUDITORS' REPORT |
2015-04-30 |
update statutory_documents AUDITORS' STATEMENT |
2015-04-30 |
update statutory_documents BALANCE SHEET |
2015-04-30 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2015-04-30 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2015-04-30 |
update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:27/04/2015 |
2015-04-30 |
update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
2015-03-18 |
update statutory_documents 30/01/15 STATEMENT OF CAPITAL GBP 5500001 |
2015-03-07 |
update account_ref_day 31 => 30 |
2015-03-07 |
update account_ref_month 1 => 6 |
2015-02-26 |
update statutory_documents CURREXT FROM 31/01/2015 TO 30/06/2015 |
2015-02-07 |
delete address TOWN CENTRE HOUSE THE MERRION CENTRE LEEDS UNITED KINGDOM LS2 8LY |
2015-02-07 |
insert address TOWN CENTRE HOUSE THE MERRION CENTRE LEEDS LS2 8LY |
2015-02-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date null => 2015-01-08 |
2015-02-07 |
update returns_next_due_date 2015-02-05 => 2016-02-05 |
2015-01-30 |
update statutory_documents 08/01/15 FULL LIST |
2014-06-05 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN SINCLAIR SYERS |
2014-06-05 |
update statutory_documents SECRETARY APPOINTED MR DUNCAN SINCLAIR SYERS |
2014-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY |
2014-06-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KELLY |
2014-01-31 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JOHN KELLY |
2014-01-31 |
update statutory_documents SECRETARY APPOINTED CHRISTOPHER JOHN KELLY |
2014-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2014 FROM
ST ANN'S WHARF 112 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DX
UNITED KINGDOM |
2014-01-30 |
update statutory_documents DIRECTOR APPOINTED CHARLES BENJAMIN AARON ZIFF |
2014-01-30 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD MAX ZIFF |
2014-01-30 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ANTHONY LEWIS |
2014-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON |
2014-01-28 |
update statutory_documents COMPANY NAME CHANGED CROSSCO (1350) LIMITED
CERTIFICATE ISSUED ON 28/01/14 |
2014-01-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |