- Company Overview for 1 CROMWELL SQUARE LIMITED (11169337)
- Filing history for 1 CROMWELL SQUARE LIMITED (11169337)
- People for 1 CROMWELL SQUARE LIMITED (11169337)
- Charges for 1 CROMWELL SQUARE LIMITED (11169337)
- More for 1 CROMWELL SQUARE LIMITED (11169337)
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
|
|
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
|
|
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |