- Company Overview for CROMWELL PROPERTY LIMITED (10628100)
- Filing history for CROMWELL PROPERTY LIMITED (10628100)
- People for CROMWELL PROPERTY LIMITED (10628100)
- More for CROMWELL PROPERTY LIMITED (10628100)
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
Statement of capital on 2017-02-20
|