- Company Overview for CROMHALL LIMITED (03667922)
- Filing history for CROMHALL LIMITED (03667922)
- People for CROMHALL LIMITED (03667922)
- Charges for CROMHALL LIMITED (03667922)
- More for CROMHALL LIMITED (03667922)
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) |
---|---|---|---|
29 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
23 May 2014 | MR01 |
Registration of charge 036679220001
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2013 | CH01 | Director's details changed for Simon Peter Mitchell on 2 December 2013 | |
07 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
09 Jun 2012 | AD01 | Registered office address changed from Ickwell Bury Ickwell Green Ickwell Biggleswade Bedfordshire SG18 9EF England on 9 June 2012 | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
13 Jul 2011 | AD01 | Registered office address changed from Ickwell Bury Ickwell Green Ickwell Biggleswade Beds SG18 9PF on 13 July 2011 | |
12 Jul 2011 | CH01 | Director's details changed for Simon Peter Mark Mitchell on 12 July 2011 | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
07 Dec 2009 | TM02 | Termination of appointment of Enarco Company Services Ltd as a secretary | |
20 Nov 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Simon Peter Mark Mitchell on 1 October 2009 | |
29 Oct 2009 | CH04 | Secretary's details changed for Enarco Company Services Ltd on 29 October 2009 | |
13 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
12 Dec 2008 | 363a | Return made up to 16/11/08; full list of members | |
20 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
30 Nov 2007 | 363a | Return made up to 16/11/07; full list of members | |
18 Aug 2007 | 225 | Accounting reference date extended from 30/04/07 to 31/07/07 | |
15 Jun 2007 | 287 | Registered office changed on 15/06/07 from: 24 meadowbank hitchin hertfordshire SG4 0HY |