Advanced company searchLink opens in new window

CROMHALL LIMITED

Company number 03667922

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)
29 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
23 May 2014 MR01 Registration of charge 036679220001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
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
  • GBP 1
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