Advanced company searchLink opens in new window

147A CROMWELL ROAD LIMITED

Company number 05886118

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)
25 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
15 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
16 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 12
06 Jan 2015 AP01 Appointment of Mr Peter William Patrick Dooley as a director on 1 January 2015
28 Nov 2014 TM01 Termination of appointment of Alexander Harvey Walker as a director on 24 November 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 12
01 Sep 2014 AD01 Registered office address changed from C/O Sollertia Kent 1 Cambridge Terrace Chatham Kent ME4 4RG England to 7-9 Tryon Street London SW3 3LG on 1 September 2014
01 Sep 2014 AD02 Register inspection address has been changed from 1 Cambridge Terrace Chatham Kent ME4 4RG England to 7-9 Tryon Street London SW3 3LG
20 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 12
14 Aug 2013 CH01 Director's details changed for Alexander Harvey Walker on 15 July 2013
14 Aug 2013 AD02 Register inspection address has been changed from C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN435DH England
14 Aug 2013 TM02 Termination of appointment of Farrar Property Management Limited as a secretary
08 Aug 2013 AD01 Registered office address changed from Farrar Property Management the Studio 16 Cavaye Place Fulham Road London SW10 9PT on 8 August 2013
21 Jan 2013 AP01 Appointment of Mr Yang Li as a director
09 Jan 2013 TM01 Termination of appointment of Lorenzo Fraioli as a director
08 Jan 2013 AP01 Appointment of Mr Hassenain Jishi as a director
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
02 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
10 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010