- Company Overview for CROMWELL ESTATES LIMITED (03809055)
- Filing history for CROMWELL ESTATES LIMITED (03809055)
- People for CROMWELL ESTATES LIMITED (03809055)
- Charges for CROMWELL ESTATES LIMITED (03809055)
- More for CROMWELL ESTATES LIMITED (03809055)
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
|
|
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
|
|
12 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
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 |