- Company Overview for 1 CROMWELL ROAD LIMITED (10607732)
- Filing history for 1 CROMWELL ROAD LIMITED (10607732)
- People for 1 CROMWELL ROAD LIMITED (10607732)
- Charges for 1 CROMWELL ROAD LIMITED (10607732)
- More for 1 CROMWELL ROAD LIMITED (10607732)
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 Nov 2024 | PSC05 | Change of details for Geneva Property Holdings Ltd as a person with significant control on 15 November 2024 | |
15 Nov 2024 | CH01 | Director's details changed for Mr George Anthony Rath on 15 November 2024 | |
15 Nov 2024 | AD01 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 November 2024 | |
15 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
29 Dec 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
12 Jan 2022 | MR01 | Registration of charge 106077320004, created on 22 December 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Aug 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 | |
01 May 2019 | PSC02 | Notification of Geneva Property Holdings Ltd as a person with significant control on 8 February 2017 | |
01 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 1 May 2019 | |
01 May 2019 | CH01 | Director's details changed for Mr George Anthony Rath on 1 May 2019 | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates |