Advanced company searchLink opens in new window

CROMWELL HOLDINGS EUROPE LIMITED

Company number 04368858

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)
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
  • GBP 96,675
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
  • GBP 96,675
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
  • RES02 ‐ Resolution of re-registration
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