- Company Overview for CROMWELL HOLDINGS EUROPE LIMITED (04368858)
- Filing history for CROMWELL HOLDINGS EUROPE LIMITED (04368858)
- People for CROMWELL HOLDINGS EUROPE LIMITED (04368858)
- Charges for CROMWELL HOLDINGS EUROPE LIMITED (04368858)
- More for CROMWELL HOLDINGS EUROPE LIMITED (04368858)
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) |
---|---|---|---|
03 Feb 2016 | TM01 | Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 | |
29 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
19 Aug 2015 | AP01 | Appointment of Mrs Claire Treacy as a director on 14 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr David John Kirkby as a director on 25 March 2015 | |
19 Mar 2015 | CH01 | Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
23 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
22 Jan 2015 | MR04 | Satisfaction of charge 4 in full | |
19 May 2014 | MR04 | Satisfaction of charge 5 in full | |
19 May 2014 | MR04 | Satisfaction of charge 6 in full | |
14 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
17 Dec 2013 | AP04 | Appointment of Valad Secretarial Services Limited as a secretary | |
17 Dec 2013 | TM02 | Termination of appointment of Fraser Kennedy as a secretary | |
11 Dec 2013 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
11 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2013 | MAR | Re-registration of Memorandum and Articles | |
11 Dec 2013 | RR02 | Re-registration from a public company to a private limited company | |
14 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
02 Jul 2013 | CH01 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 | |
02 Jul 2013 | CH01 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 | |
02 Jul 2013 | CH03 | Secretary's details changed for 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 | |
21 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders |