2 CROMWELL ROAD (MANAGEMENT) LIMITED
Company number 06315034
- Company Overview for 2 CROMWELL ROAD (MANAGEMENT) LIMITED (06315034)
- Filing history for 2 CROMWELL ROAD (MANAGEMENT) LIMITED (06315034)
- People for 2 CROMWELL ROAD (MANAGEMENT) LIMITED (06315034)
- More for 2 CROMWELL ROAD (MANAGEMENT) LIMITED (06315034)
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 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
22 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
10 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Feb 2023 | TM01 | Termination of appointment of Jonathan David Evans as a director on 26 January 2023 | |
30 Jan 2023 | AP01 | Appointment of Mr Christopher John Openshaw as a director on 26 January 2023 | |
30 Jan 2023 | AP01 | Appointment of Ms Janet Anne Watson as a director on 26 January 2023 | |
25 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
18 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with updates | |
19 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with updates | |
14 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
16 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
07 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
13 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
10 Mar 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 December 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
27 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
02 Mar 2016 | AD01 | Registered office address changed from 38-40 Church Street Twickenham Middlesex TW1 3NR to C/O Sneller Property Consultants Limited Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2 March 2016 | |
01 Mar 2016 | AP04 | Appointment of Sneller Property Consultants Limited as a secretary on 12 February 2016 | |
12 Feb 2016 | TM02 | Termination of appointment of Antony John Robson as a secretary on 11 February 2016 |