CROMHALL LIMITED

03667922
29 WOODSIDE ROAD BOURNEMOUTH ENGLAND BH5 2AZ

Documents

Documents
Date Category Description Pages
16 May 2024 accounts Annual Accounts 9 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 accounts Annual Accounts 9 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 accounts Annual Accounts 9 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 9 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2020 accounts Annual Accounts 9 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2019 accounts Annual Accounts 8 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2018 officers Appointment of director (Ms Christina Utilini) 2 Buy now
28 Apr 2018 accounts Annual Accounts 8 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 accounts Annual Accounts 6 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 May 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
27 Apr 2016 accounts Annual Accounts 6 Buy now
25 Nov 2015 annual-return Annual Return 3 Buy now
08 May 2015 accounts Annual Accounts 4 Buy now
29 Dec 2014 annual-return Annual Return 3 Buy now
23 May 2014 mortgage Registration of a charge 8 Buy now
01 May 2014 accounts Annual Accounts 6 Buy now
03 Dec 2013 annual-return Annual Return 3 Buy now
03 Dec 2013 officers Change of particulars for director (Simon Peter Mitchell) 2 Buy now
07 May 2013 accounts Annual Accounts 5 Buy now
19 Nov 2012 annual-return Annual Return 3 Buy now
09 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Apr 2012 accounts Annual Accounts 4 Buy now
07 Dec 2011 annual-return Annual Return 3 Buy now
13 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2011 officers Change of particulars for director (Simon Peter Mark Mitchell) 2 Buy now
20 Apr 2011 accounts Annual Accounts 4 Buy now
29 Nov 2010 annual-return Annual Return 3 Buy now
21 Apr 2010 accounts Annual Accounts 4 Buy now
07 Dec 2009 officers Termination of appointment of secretary (Enarco Company Services Ltd) 1 Buy now
20 Nov 2009 annual-return Annual Return 4 Buy now
20 Nov 2009 officers Change of particulars for director (Simon Peter Mark Mitchell) 2 Buy now
29 Oct 2009 officers Change of particulars for corporate secretary (Enarco Company Services Ltd) 2 Buy now
13 May 2009 accounts Annual Accounts 4 Buy now
12 Dec 2008 annual-return Return made up to 16/11/08; full list of members 3 Buy now
20 May 2008 accounts Annual Accounts 5 Buy now
30 Nov 2007 annual-return Return made up to 16/11/07; full list of members 2 Buy now
18 Aug 2007 accounts Accounting reference date extended from 30/04/07 to 31/07/07 1 Buy now
15 Jun 2007 address Registered office changed on 15/06/07 from: 24 meadowbank hitchin hertfordshire SG4 0HY 1 Buy now
03 Feb 2007 accounts Annual Accounts 8 Buy now
12 Dec 2006 annual-return Return made up to 16/11/06; full list of members 6 Buy now
17 May 2006 accounts Annual Accounts 8 Buy now
13 Jan 2006 annual-return Return made up to 16/11/05; full list of members 6 Buy now
05 Oct 2005 address Registered office changed on 05/10/05 from: room 4 18 walsworth road hitchin hertfordshire SG4 9SP 1 Buy now
07 Feb 2005 accounts Annual Accounts 8 Buy now
07 Dec 2004 annual-return Return made up to 16/11/04; full list of members 6 Buy now
02 Dec 2003 annual-return Return made up to 16/11/03; full list of members 6 Buy now
02 Dec 2003 officers New secretary appointed 2 Buy now
02 Dec 2003 officers Secretary resigned 1 Buy now
07 Nov 2003 accounts Annual Accounts 10 Buy now
04 Dec 2002 annual-return Return made up to 16/11/02; full list of members 6 Buy now
08 Jul 2002 address Registered office changed on 08/07/02 from: 24 meadowbank hitchin hertfordshire SG4 0HY 1 Buy now
24 May 2002 accounts Annual Accounts 9 Buy now
20 Nov 2001 annual-return Return made up to 16/11/01; full list of members 6 Buy now
20 Nov 2001 address Registered office changed on 20/11/01 from: forge cottage 4 hockliffe road tebworth leighton buzzard bedfordshire LU7 9QA 1 Buy now
24 Oct 2001 officers New director appointed 3 Buy now
24 Oct 2001 officers New secretary appointed 2 Buy now
24 Oct 2001 officers Secretary resigned 1 Buy now
24 Oct 2001 officers Director resigned 1 Buy now
24 Oct 2001 accounts Annual Accounts 9 Buy now
22 Nov 2000 annual-return Return made up to 16/11/00; full list of members 6 Buy now
19 Sep 2000 accounts Annual Accounts 4 Buy now
09 Aug 2000 accounts Accounting reference date extended from 30/11/99 to 30/04/00 1 Buy now
19 Nov 1999 annual-return Return made up to 16/11/99; full list of members 6 Buy now
09 Mar 1999 officers New secretary appointed 2 Buy now
09 Mar 1999 officers New director appointed 2 Buy now
09 Mar 1999 address Registered office changed on 09/03/99 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
30 Nov 1998 officers Director resigned 1 Buy now
30 Nov 1998 officers Secretary resigned 1 Buy now
16 Nov 1998 incorporation Incorporation Company 15 Buy now