- Company Overview for CROMBIE FREEHOLD NO.1 LIMITED (06758463)
- Filing history for CROMBIE FREEHOLD NO.1 LIMITED (06758463)
- People for CROMBIE FREEHOLD NO.1 LIMITED (06758463)
- More for CROMBIE FREEHOLD NO.1 LIMITED (06758463)
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) |
---|---|---|---|
15 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
09 Dec 2022 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 25 November 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
17 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
18 Nov 2020 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
08 Jan 2019 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Janet Caroline O'connor as a director on 11 September 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Alan James Lewis as a director on 11 September 2018 | |
24 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
13 Oct 2017 | CH02 | Director's details changed for I.M. Directors Limited on 13 October 2017 | |
04 May 2017 | AD01 | Registered office address changed from 98 Kirkstall Road Leeds West Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 4 May 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
27 Oct 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|