Advanced company searchLink opens in new window

1 CROMWELL SQUARE LIMITED

Company number 11169337

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)
24 Apr 2020 PSC07 Cessation of Gold and Amber Investments 1 Limited as a person with significant control on 24 April 2020
02 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
11 May 2018 MR01 Registration of charge 111693370003, created on 27 April 2018
08 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2018 MR01 Registration of charge 111693370002, created on 27 April 2018
01 May 2018 MR01 Registration of charge 111693370001, created on 27 April 2018
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 400,000
15 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the company name changed 02/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2018 SH10 Particulars of variation of rights attached to shares
14 Mar 2018 SH08 Change of share class name or designation
11 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-02
11 Mar 2018 CONNOT Change of name notice
07 Mar 2018 AD01 Registered office address changed from Progeny House 46 Park Place Leeds LS1 2RY United Kingdom to 6 North Lane Roundhay Leeds LS8 2QJ on 7 March 2018
05 Mar 2018 PSC05 Change of details for Tonia Investments Limited as a person with significant control on 2 March 2018
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 2 March 2018
  • GBP 176,000
05 Mar 2018 PSC02 Notification of Gold and Amber Investments 1 Limited as a person with significant control on 2 March 2018
01 Feb 2018 PSC07 Cessation of Alistair Michael Scott-Somers as a person with significant control on 31 January 2018
01 Feb 2018 PSC02 Notification of Tonia Investments Limited as a person with significant control on 31 January 2018
01 Feb 2018 TM01 Termination of appointment of Alistair Michael Scott-Somers as a director on 30 January 2018
01 Feb 2018 AP01 Appointment of Mr Patrick James Finn as a director on 30 January 2018
01 Feb 2018 AP01 Appointment of Ms Sophie Nina Brown as a director on 30 January 2018
01 Feb 2018 AP01 Appointment of Mr Chenyi Qian as a director on 30 January 2018
01 Feb 2018 AP01 Appointment of Mr Geoffrey Gareth Thomas as a director on 30 January 2018