Advanced company searchLink opens in new window

CROMWELL BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

Company number 02593056

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
21 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
29 Mar 2023 CH01 Director's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 28 March 2023
04 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
23 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
23 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
24 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
13 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
31 Jan 2019 CH01 Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 31 October 2018 with no updates
21 Jan 2019 PSC07 Cessation of Robert Steinhouse as a person with significant control on 7 April 2016
21 Jan 2019 PSC02 Notification of The Freehold Group Limited as a person with significant control on 6 April 2016
30 Oct 2018 CH01 Director's details changed for Miss Jennifer Kate Ellen Jackson on 29 October 2018
08 Aug 2018 AP03 Appointment of Mr Stephen Whybrow as a secretary on 12 July 2018
08 Aug 2018 TM02 Termination of appointment of Jennifer Kate Ellen Jackson as a secretary on 12 July 2018
08 Aug 2018 TM01 Termination of appointment of Darren Ian Pither as a director on 12 July 2018
19 Jul 2018 CH01 Director's details changed for Mr Robert Steinhouse on 19 July 2018
19 Jul 2018 CH01 Director's details changed for Mr Darren Ian Pither on 19 July 2018
19 Jul 2018 AD01 Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 July 2018
01 May 2018 AA Accounts for a small company made up to 31 October 2017
09 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
02 May 2017 AA Full accounts made up to 31 October 2016