CROMWELL EUROPEAN MANAGEMENT SERVICES LIMITED
Company number 03112917
- Company Overview for CROMWELL EUROPEAN MANAGEMENT SERVICES LIMITED (03112917)
- Filing history for CROMWELL EUROPEAN MANAGEMENT SERVICES LIMITED (03112917)
- People for CROMWELL EUROPEAN MANAGEMENT SERVICES LIMITED (03112917)
- Charges for CROMWELL EUROPEAN MANAGEMENT SERVICES LIMITED (03112917)
- More for CROMWELL EUROPEAN MANAGEMENT SERVICES LIMITED (03112917)
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 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
07 Sep 2020 | CH04 | Secretary's details changed for Cromwell Corporate Secretarial Limited on 7 September 2020 | |
24 Feb 2020 | AA | Audit exemption subsidiary accounts made up to 30 June 2019 | |
24 Feb 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
24 Feb 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
24 Feb 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
15 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
15 Feb 2019 | TM01 | Termination of appointment of Claire Treacy as a director on 15 February 2019 | |
15 Feb 2019 | AP01 | Appointment of Mr Timothy William Sewell as a director on 15 February 2019 | |
24 Oct 2018 | AA | Full accounts made up to 30 June 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
08 Jan 2018 | AA | Full accounts made up to 30 June 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
19 Oct 2017 | TM01 | Termination of appointment of David John Kirkby as a director on 18 October 2017 | |
19 Oct 2017 | AP01 | Appointment of Mr Mark Anthony Mclaughlin as a director on 18 October 2017 | |
31 Aug 2017 | PSC05 | Change of details for Valad Holdings (Uk) Limited as a person with significant control on 6 April 2016 | |
01 Mar 2017 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 | |
24 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
03 Feb 2016 | TM01 | Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 | |
28 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Sep 2015 | TM01 | Termination of appointment of Timothy William Sewell as a director on 15 September 2015 | |
24 Aug 2015 | AP01 | Appointment of Mr Timothy William Sewell as a director on 14 August 2015 |