CROMWELL WALK MANAGEMENT COMPANY LIMITED
Company number 02291691
- Company Overview for CROMWELL WALK MANAGEMENT COMPANY LIMITED (02291691)
- Filing history for CROMWELL WALK MANAGEMENT COMPANY LIMITED (02291691)
- People for CROMWELL WALK MANAGEMENT COMPANY LIMITED (02291691)
- More for CROMWELL WALK MANAGEMENT COMPANY LIMITED (02291691)
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) |
---|---|---|---|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Jan 2015 | AP04 | Appointment of Fba Directors & Secretaries Ltd as a secretary on 1 November 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | TM02 | Termination of appointment of Terry Butson as a secretary on 1 November 2014 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Nov 2013 | AD01 | Registered office address changed from Yew Tree House the Shrubbery Church Street St Neots Cambs PE19 2BU United Kingdom on 22 November 2013 | |
22 Nov 2013 | CH01 | Director's details changed for Tony John Shepherd on 1 November 2013 | |
22 Nov 2013 | CH01 | Director's details changed for Sydney Bertram Leonard Jeffery on 1 November 2013 | |
20 Feb 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
28 Nov 2012 | AD01 | Registered office address changed from 30 Cambridge Street St Neots Cambridgeshire PE19 1JL on 28 November 2012 | |
23 Feb 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
11 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Sydney Bertram Leonard Jeffery on 11 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Tony John Shepherd on 11 December 2009 | |
30 Oct 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
15 Dec 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
12 Dec 2008 | 363a | Return made up to 20/11/08; full list of members | |
17 Dec 2007 | 363a | Return made up to 20/11/07; full list of members | |
17 Dec 2007 | 353 | Location of register of members |