Advanced company searchLink opens in new window

CROMWELL INVESTMENT HOLDINGS UK LIMITED

Company number 04311414

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)
31 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
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
  • GBP 100
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