CROMWELL INVESTMENT HOLDINGS UK LIMITED
Company number 04311414
- Company Overview for CROMWELL INVESTMENT HOLDINGS UK LIMITED (04311414)
- Filing history for CROMWELL INVESTMENT HOLDINGS UK LIMITED (04311414)
- People for CROMWELL INVESTMENT HOLDINGS UK LIMITED (04311414)
- Charges for CROMWELL INVESTMENT HOLDINGS UK LIMITED (04311414)
- More for CROMWELL INVESTMENT HOLDINGS UK LIMITED (04311414)
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) |
---|---|---|---|
31 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
19 May 2014 | MR04 | Satisfaction of charge 2 in full | |
14 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
03 Jul 2013 | CH02 | Director's details changed for Valsec Director Limited on 1 July 2013 | |
02 Jul 2013 | CH01 | Director's details changed for Mr David John Kirkby on 2 July 2013 | |
02 Jul 2013 | CH01 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 | |
18 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
26 Nov 2012 | CH01 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
12 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Mar 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 | |
07 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
20 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Dec 2010 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
15 Oct 2010 | AA | Full accounts made up to 30 June 2010 | |
21 Sep 2010 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 | |
08 Apr 2010 | TM01 | Termination of appointment of Abayomi Okunola as a director | |
08 Apr 2010 | AP01 | Appointment of Mr Fraser James Kennedy as a director | |
11 Feb 2010 | AP02 | Appointment of Valsec Director Limited as a director |