- Company Overview for 5 CROMWELL CRESCENT LIMITED (04007142)
- Filing history for 5 CROMWELL CRESCENT LIMITED (04007142)
- People for 5 CROMWELL CRESCENT LIMITED (04007142)
- More for 5 CROMWELL CRESCENT LIMITED (04007142)
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) |
---|---|---|---|
07 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
01 May 2015 | AAMD | Amended accounts for a dormant company made up to 30 June 2014 | |
25 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | AD01 | Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 2 June 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
10 Jun 2013 | CH01 | Director's details changed for Katherine Margaret Elizabeth Wheeler on 10 June 2013 | |
10 Jun 2013 | CH03 | Secretary's details changed for Mr Craig Newell on 10 June 2013 | |
20 May 2013 | AD01 | Registered office address changed from Craig Sheehan 1 Barons Court Road London W14 9DP on 20 May 2013 | |
21 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
20 Jun 2011 | CH01 | Director's details changed for Katherine Margaret Elizabeth Wheeler on 1 January 2010 | |
20 Jun 2011 | CH01 | Director's details changed for Mr Oystein Tofte on 1 January 2010 | |
20 Jun 2011 | CH01 | Director's details changed for Gordon Taylor on 1 January 2010 | |
24 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Mr Oystein Tofte on 1 October 2009 | |
09 Jun 2010 | CH01 | Director's details changed for Katherine Margaret Elizabeth Wheeler on 1 October 2009 | |
09 Jun 2010 | CH01 | Director's details changed for Gordon Taylor on 1 October 2009 | |
23 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 |