CROMWELL SECRETARIES LIMITED

03043042
SUITE A BANK HOUSE 81 JUDES ROAD EGHAM TW20 0DF

Documents

Documents
Date Category Description Pages
21 Aug 2024 accounts Annual Accounts 2 Buy now
10 Aug 2023 accounts Annual Accounts 2 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Annual Accounts 2 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 accounts Annual Accounts 2 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2020 accounts Annual Accounts 2 Buy now
28 Nov 2020 officers Appointment of director (Hugo Winkler) 2 Buy now
28 Nov 2020 officers Termination of appointment of director (Elizabeth Anne Winzar) 1 Buy now
28 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2019 accounts Annual Accounts 2 Buy now
15 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2018 accounts Annual Accounts 2 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Feb 2017 accounts Annual Accounts 2 Buy now
27 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
31 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
30 May 2016 annual-return Annual Return 4 Buy now
19 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
02 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Dec 2015 accounts Annual Accounts 2 Buy now
10 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
04 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Apr 2015 accounts Annual Accounts 2 Buy now
10 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
28 Aug 2014 accounts Annual Accounts 2 Buy now
14 Nov 2013 annual-return Annual Return 4 Buy now
13 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Oct 2013 accounts Annual Accounts 1 Buy now
23 Jul 2012 officers Termination of appointment of director (Cromwell Directors Ltd) 2 Buy now
23 Jul 2012 officers Appointment of corporate secretary (Margaretta Corporate Secretaries Ltd) 3 Buy now
23 Jul 2012 officers Termination of appointment of secretary (Cromwell Trustees Ltd) 2 Buy now
23 Jul 2012 officers Appointment of director (Elizabeth Anne Winzar) 3 Buy now
20 Jul 2012 annual-return Annual Return 14 Buy now
21 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Apr 2012 accounts Annual Accounts 1 Buy now
03 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
09 Sep 2011 accounts Annual Accounts 1 Buy now
07 Dec 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2010 annual-return Annual Return 14 Buy now
14 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
24 Apr 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Apr 2010 accounts Annual Accounts 1 Buy now
20 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
26 Sep 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Sep 2009 accounts Annual Accounts 1 Buy now
04 Aug 2009 gazette Gazette Notice Compulsary 1 Buy now
26 Aug 2008 annual-return Return made up to 07/04/08; no change of members 6 Buy now
04 Aug 2008 accounts Annual Accounts 1 Buy now
23 May 2007 accounts Annual Accounts 1 Buy now
22 Sep 2006 accounts Annual Accounts 1 Buy now
01 Jun 2006 annual-return Return made up to 07/04/06; full list of members 6 Buy now
16 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jan 2006 address Registered office changed on 12/01/06 from: suite 164 56 gloucester road london SW7 4UB 1 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
12 Jan 2006 officers Secretary resigned 1 Buy now
12 Jan 2006 officers New secretary appointed 2 Buy now
12 Jan 2006 officers New director appointed 2 Buy now
29 Jun 2005 accounts Annual Accounts 1 Buy now
02 Sep 2004 accounts Annual Accounts 1 Buy now
02 Oct 2003 annual-return Return made up to 07/04/03; full list of members 6 Buy now
07 Aug 2003 accounts Annual Accounts 1 Buy now
20 Dec 2002 address Registered office changed on 20/12/02 from: 665 finchley road london NW2 2HN 1 Buy now
08 Sep 2002 accounts Annual Accounts 1 Buy now
13 May 2002 annual-return Return made up to 07/04/02; full list of members 6 Buy now
05 Sep 2001 annual-return Return made up to 07/04/01; full list of members 6 Buy now
31 Aug 2001 accounts Annual Accounts 1 Buy now
28 Nov 2000 annual-return Return made up to 07/04/00; full list of members 6 Buy now
17 Oct 2000 accounts Annual Accounts 1 Buy now
02 Nov 1999 accounts Annual Accounts 1 Buy now
03 Nov 1998 accounts Annual Accounts 1 Buy now
03 Nov 1997 accounts Annual Accounts 1 Buy now
15 Jul 1996 accounts Annual Accounts 1 Buy now
15 Jul 1996 resolution Resolution 1 Buy now
15 Jul 1996 annual-return Return made up to 07/04/96; full list of members 6 Buy now
23 Nov 1995 accounts Accounting reference date notified as 31/12 1 Buy now
07 Apr 1995 incorporation Incorporation Company 28 Buy now