3 CROMWELL CRESCENT MANAGEMENT COMPANY LIMITED
Company number 02222777
- Company Overview for 3 CROMWELL CRESCENT MANAGEMENT COMPANY LIMITED (02222777)
- Filing history for 3 CROMWELL CRESCENT MANAGEMENT COMPANY LIMITED (02222777)
- People for 3 CROMWELL CRESCENT MANAGEMENT COMPANY LIMITED (02222777)
- More for 3 CROMWELL CRESCENT MANAGEMENT COMPANY LIMITED (02222777)
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
|
|
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
|
|
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
|
|
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 |