Advanced company searchLink opens in new window

64 CROMWELL AVENUE FREEHOLD LTD

Company number 10570957

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)
15 Oct 2019 CH03 Secretary's details changed for Mrs Deborah Jayne Embley on 15 October 2019
15 Oct 2019 CH01 Director's details changed for Ms Deborah Jayne Embley on 15 October 2019
15 Oct 2019 AD01 Registered office address changed from Flat B 64 Cromwell Avenue Highgate London N6 5HQ England to Flat C 64 Cromwell Avenue Highgate London N6 5HQ on 15 October 2019
14 Oct 2019 CH01 Director's details changed for Mr John Paul Diess on 13 October 2019
02 Apr 2019 AP01 Appointment of Mr Philippe Alexander Barbour as a director on 2 April 2019
28 Jan 2019 AA Micro company accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
25 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Jan 2018 PSC07 Cessation of Deborah Jayne Embley as a person with significant control on 25 January 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
25 Jan 2018 PSC01 Notification of Deborah Jayne Embley as a person with significant control on 18 January 2017
25 Jan 2018 AP03 Appointment of Mrs Deborah Jayne Embley as a secretary on 25 January 2018
25 Jan 2018 PSC04 Change of details for Mr John Paul Diess as a person with significant control on 24 April 2017
21 Feb 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
18 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-18
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted