Advanced company searchLink opens in new window

1 CROMWELL ROAD LIMITED

Company number 10607732

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)
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