Advanced company searchLink opens in new window

3 CROMWELL CRESCENT MANAGEMENT COMPANY LIMITED

Company number 02222777

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)
18 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Sep 2017 CS01 Confirmation statement made on 15 April 2017 with updates
06 Sep 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
06 Sep 2017 AP04 Appointment of Urang Property Management Limited as a secretary on 5 September 2017
06 Sep 2017 TM02 Termination of appointment of M2 Property Limited as a secretary on 1 September 2017
06 Sep 2017 AD01 Registered office address changed from 6 Roland Gardens London SW7 3PH to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 6 September 2017
10 Jul 2017 PSC07 Cessation of Folarin Ayomakinde Adelanwa Ayo as a person with significant control on 10 July 2017
22 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
19 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
25 May 2016 AP01 Appointment of Folarin Ayomakinde Adelanwa Ayo as a director on 28 October 2013
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5
23 Jan 2015 AP04 Appointment of M2 Property Limited as a secretary on 17 December 2014
23 Jan 2015 TM02 Termination of appointment of Mark Nelson as a secretary on 17 December 2014
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 5
17 Dec 2014 CH03 Secretary's details changed for Mark Nelson on 17 December 2014
17 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
16 Jul 2014 AP01 Appointment of Mario Caputi as a director on 14 May 2014
06 Jun 2014 AP01 Appointment of Dr Dhanna Lal Sardiwal as a director
06 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5
06 Jan 2014 CH01 Director's details changed for Mr Peter John Hough on 6 January 2014
06 Jan 2014 AD02 Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
09 Dec 2013 AD01 Registered office address changed from 29 Greenside Road Shepherds Bush London W12 9JQ on 9 December 2013
12 Nov 2013 TM02 Termination of appointment of Julian Stewart as a secretary
12 Nov 2013 AP03 Appointment of Mark Nelson as a secretary