Advanced company searchLink opens in new window

CROMWELL PROPERTY LIMITED

Company number 10628100

Filter by category

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)
05 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
12 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
12 Mar 2021 CH01 Director's details changed for Mr Andrew Pingannaud on 11 September 2020
12 Mar 2021 CH01 Director's details changed for Mr Duncan Butler-Wheelhouse on 11 September 2020
12 Mar 2021 PSC04 Change of details for Andrew Pingannaud as a person with significant control on 30 September 2017
04 Nov 2020 AA Micro company accounts made up to 29 February 2020
11 Sep 2020 AD01 Registered office address changed from Coronation Parade 42 Cannon Lane Pinner HA5 1HW England to Crofton Roundhill Woking GU22 8JB on 11 September 2020
03 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
06 Nov 2019 AA Micro company accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
08 Nov 2018 TM01 Termination of appointment of Darren John Brockway as a director on 8 November 2018
08 Nov 2018 AD01 Registered office address changed from Blunts Chase Coopersale Lane Coopersale Lane Theydon Bois Essex CM16 7NT United Kingdom to Coronation Parade 42 Cannon Lane Pinner HA5 1HW on 8 November 2018
08 Nov 2018 AA Micro company accounts made up to 28 February 2018
13 Jun 2018 TM01 Termination of appointment of Keith David Tuson as a director on 13 June 2018
13 Jun 2018 AP01 Appointment of Mr Andrew Pingannaud as a director on 8 June 2018
13 Jun 2018 AP01 Appointment of Mr Duncan Butler-Wheelhouse as a director on 8 June 2018
15 May 2018 AD01 Registered office address changed from First Floor, 110 Station Road Chingford London E4 6AB England to Blunts Chase Coopersale Lane Coopersale Lane Theydon Bois Essex CM16 7NT on 15 May 2018
04 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
18 Sep 2017 AD01 Registered office address changed from 5th Floor, Minories House, 2-5 Minories London EC3N 1BJ United Kingdom to First Floor, 110 Station Road Chingford London E4 6AB on 18 September 2017
20 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-20
  • GBP 100