Advanced company searchLink opens in new window

CROMWELL COURT (NEWPORT) LIMITED

Company number 02725661

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)
05 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
03 Dec 2023 AA Accounts for a dormant company made up to 30 November 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
20 Mar 2023 AA Accounts for a dormant company made up to 30 November 2022
15 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
05 Jan 2022 AA Accounts for a dormant company made up to 30 November 2021
13 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
16 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 120
29 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
11 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
07 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
14 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
04 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
04 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
15 Sep 2017 AA Accounts for a dormant company made up to 30 November 2016
19 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
25 Jul 2016 AP01 Appointment of Mr Nigel Vernon Haslett as a director on 13 July 2016
25 Jul 2016 AP03 Appointment of Mr Paul Martin Snook as a secretary on 13 July 2016
25 Jul 2016 TM01 Termination of appointment of Julia Frances Hurren as a director on 13 July 2016
05 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
05 Jul 2016 TM02 Termination of appointment of Iris Margaret Sullivan as a secretary on 5 July 2016
05 Jul 2016 AP01 Appointment of Mrs Iris Margaret Sullivan as a director on 5 July 2016
23 May 2016 AD01 Registered office address changed from C/O Flat 8 Cromwell Court 252 Cromwell Road Newport Gwent NP19 0HT to 23 Parva Springs Tintern Chepstow Gwent NP16 6TY on 23 May 2016
12 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015