Confirmation statement. Statement with no updates. |
2024-01-02 |
View Report |
Accounts. Accounts type dormant. |
2023-12-15 |
View Report |
Mortgage. Charge creation date: 2023-07-04. Charge number: 088372140001. |
2023-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-04 |
View Report |
Accounts. Accounts type dormant. |
2022-11-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-05 |
View Report |
Accounts. Accounts type dormant. |
2021-12-06 |
View Report |
Officers. Appointment date: 2021-06-01. Officer name: Mr Stewart Macneill. |
2021-09-08 |
View Report |
Officers. Officer name: Mark John Dilley. Termination date: 2021-02-28. |
2021-06-17 |
View Report |
Accounts. Accounts type dormant. |
2021-03-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-06 |
View Report |
Officers. Officer name: Lynda Margaret Shillaw. Termination date: 2020-08-07. |
2020-09-02 |
View Report |
Officers. Appointment date: 2018-11-20. Officer name: Ms Lynda Margaret Shillaw. |
2020-01-02 |
View Report |
Officers. Officer name: Richard Anthony Lewis. Termination date: 2018-11-20. |
2020-01-02 |
View Report |
Accounts. Accounts type full. |
2019-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-31 |
View Report |
Accounts. Accounts type dormant. |
2018-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-05 |
View Report |
Accounts. Accounts type dormant. |
2017-12-04 |
View Report |
Officers. Officer name: Duncan Sinclair Syers. Termination date: 2017-09-05. |
2017-09-06 |
View Report |
Officers. Termination date: 2017-09-05. Officer name: Duncan Sinclair Syers. |
2017-09-06 |
View Report |
Officers. Appointment date: 2017-07-10. Officer name: Mr Mark John Dilley. |
2017-07-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-09 |
View Report |
Accounts. Accounts type dormant. |
2016-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-08 |
View Report |
Accounts. Accounts type full. |
2016-01-07 |
View Report |
Incorporation. Re registration memorandum articles. |
2015-04-30 |
View Report |
Change of name. Certificate re registration private to public limited company. |
2015-04-30 |
View Report |
Accounts. Accounts balance sheet. |
2015-04-30 |
View Report |
Auditors. Auditors report. |
2015-04-30 |
View Report |
Auditors. Auditors statement. |
2015-04-30 |
View Report |
Resolution. Description: Resolutions. |
2015-04-30 |
View Report |
Change of name. Reregistration private to public company. |
2015-04-30 |
View Report |
Capital. Capital allotment shares. |
2015-03-18 |
View Report |
Accounts. Change account reference date company current extended. |
2015-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-30 |
View Report |
Officers. Officer name: Mr Duncan Sinclair Syers. |
2014-06-05 |
View Report |
Officers. Officer name: Mr Duncan Sinclair Syers. |
2014-06-05 |
View Report |
Officers. Officer name: Christopher Kelly. |
2014-06-05 |
View Report |
Officers. Officer name: Christopher Kelly. |
2014-06-05 |
View Report |
Officers. Officer name: Christopher John Kelly. |
2014-01-31 |
View Report |
Officers. Officer name: Christopher John Kelly. |
2014-01-31 |
View Report |
Officers. Officer name: Charles Benjamin Aaron Ziff. |
2014-01-30 |
View Report |
Address. Change date: 2014-01-30. Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom. |
2014-01-30 |
View Report |
Officers. Officer name: Sean Nicolson. |
2014-01-30 |
View Report |
Officers. Officer name: Mr Richard Anthony Lewis. |
2014-01-30 |
View Report |
Officers. Officer name: Mr Edward Max Ziff. |
2014-01-30 |
View Report |
Change of name. Description: Company name changed crossco (1350) LIMITED\certificate issued on 28/01/14. |
2014-01-28 |
View Report |
Incorporation. Capital: GBP 1 |
2014-01-08 |
View Report |