Advanced company searchLink opens in new window

CROMWELL ESTATES LIMITED

Company number 03809055

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)
17 Jul 2013 MR04 Satisfaction of charge 5 in full
17 Jul 2013 MR04 Satisfaction of charge 7 in full
17 Jul 2013 MR04 Satisfaction of charge 1 in full
17 Jul 2013 MR04 Satisfaction of charge 3 in full
17 Jul 2013 MR04 Satisfaction of charge 4 in full
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
16 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
30 Sep 2011 SH03 Purchase of own shares.
30 Sep 2011 SH03 Purchase of own shares.
22 Sep 2011 SH06 Cancellation of shares. Statement of capital on 22 September 2011
  • GBP 480
12 Sep 2011 AP01 Appointment of Charles Francis Guy as a director
12 Sep 2011 TM02 Termination of appointment of James Haddow as a secretary
12 Sep 2011 AD01 Registered office address changed from C/O Francis Clarks 1 London Road Ipswich Suffolk IP1 2HA England on 12 September 2011
12 Sep 2011 TM01 Termination of appointment of James Haddow as a director
12 Sep 2011 AP03 Appointment of Charles Francis Guy as a secretary
12 Sep 2011 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
12 Sep 2011 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
05 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
23 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Nov 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
02 Oct 2010 TM01 Termination of appointment of John Ford as a director
02 Oct 2010 AD01 Registered office address changed from 16 Woodridge Mead Bishops Lydeard Taunton Somerset TA4 3PQ on 2 October 2010
13 Apr 2010 AD01 Registered office address changed from the Lodge, Church Lane Corner, High Street,Seend, Melksham, Wiltshire, SN12 6NR on 13 April 2010