Advanced company searchLink opens in new window

CROMWELL RENTALS 1 LTD

Company number 11078500

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)
09 Dec 2024 CS01 Confirmation statement made on 29 November 2024 with no updates
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
29 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
11 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
06 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
01 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with updates
08 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Dec 2020 AA01 Current accounting period extended from 29 November 2020 to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with updates
27 Nov 2020 AA Total exemption full accounts made up to 29 November 2019
05 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
20 Nov 2019 AA Total exemption full accounts made up to 29 November 2018
20 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
30 Jan 2019 CS01 Confirmation statement made on 29 November 2018 with updates
30 Jan 2019 PSC04 Change of details for Mr George Anthony Rath as a person with significant control on 16 July 2018
30 Jan 2019 CH01 Director's details changed for Mr George Anthony Rath on 16 July 2018
23 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 23 January 2019
29 Oct 2018 AD01 Registered office address changed from 100a High Street Hampton TW12 2st United Kingdom to Aissela 46 High Street Esher Surrey KT10 9QY on 29 October 2018
03 Aug 2018 MR01 Registration of charge 110785000004, created on 16 July 2018
03 Aug 2018 MR01 Registration of charge 110785000005, created on 16 July 2018
03 Aug 2018 MR01 Registration of charge 110785000002, created on 16 July 2018
03 Aug 2018 MR01 Registration of charge 110785000003, created on 16 July 2018