- Company Overview for 8 CROMWELL ROAD RESIDENTS LIMITED (04926485)
- Filing history for 8 CROMWELL ROAD RESIDENTS LIMITED (04926485)
- People for 8 CROMWELL ROAD RESIDENTS LIMITED (04926485)
- More for 8 CROMWELL ROAD RESIDENTS LIMITED (04926485)
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) |
---|---|---|---|
21 Nov 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
21 Nov 2024 | AD01 | Registered office address changed from 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG England to 148 Portland Road Hove BN3 5QL on 21 November 2024 | |
02 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
20 Sep 2023 | AD01 | Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG on 20 September 2023 | |
16 Mar 2023 | TM01 | Termination of appointment of Emma Madeleine Bellevue Claydon as a director on 10 March 2023 | |
10 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
06 Oct 2022 | TM01 | Termination of appointment of Margaret Ann St Clair Park as a director on 6 October 2022 | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Feb 2022 | AP01 | Appointment of Emma Madeleine Bellevue Claydon as a director on 31 January 2022 | |
28 Sep 2021 | AP01 | Appointment of Mrs Margaret Ann St Clair Park as a director on 27 September 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
22 Sep 2021 | TM01 | Termination of appointment of Nathaniel Cahoon as a director on 22 September 2021 | |
20 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
24 Jul 2020 | AD01 | Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 24 July 2020 | |
27 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
17 Oct 2018 | TM01 | Termination of appointment of Celine Graciet as a director on 10 September 2018 | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Sep 2018 | AP01 | Appointment of Mrs Abigail Jane Atkin as a director on 22 August 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Claire Atkin as a director on 22 August 2018 |