47, CROMWELL ROAD MANAGEMENT CO LIMITED
Company number 03305137
- Company Overview for 47, CROMWELL ROAD MANAGEMENT CO LIMITED (03305137)
- Filing history for 47, CROMWELL ROAD MANAGEMENT CO LIMITED (03305137)
- People for 47, CROMWELL ROAD MANAGEMENT CO LIMITED (03305137)
- More for 47, CROMWELL ROAD MANAGEMENT CO LIMITED (03305137)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 21 January 2025 with no updates | |
09 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with updates | |
11 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
25 Jul 2022 | AP01 | Appointment of Ms Carolina Alfred Cohen as a director on 25 July 2022 | |
22 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
09 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
05 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
23 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Feb 2019 | TM01 | Termination of appointment of Claudette Simha Aiken as a director on 11 February 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Feb 2017 | AP03 | Appointment of Mrs Joyce Sasson as a secretary on 7 February 2017 | |
08 Feb 2017 | TM02 | Termination of appointment of Yehezkel Sasson as a secretary on 7 February 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Sep 2016 | AD01 | Registered office address changed from 24 Thurloe Street London SW7 2LT to C/O Hansons 39 Joel Street Northwood Hills HA6 1NZ on 12 September 2016 | |
04 Feb 2016 | AR01 | Annual return made up to 21 January 2016 no member list | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |