CROMWELL SECRETARIES LIMITED

Suite A Bank House Suite A Bank House, Egham, TW20 0DF, England
StatusACTIVE
Company No.03043042
CategoryPrivate Limited Company
Incorporated07 Apr 1995
Age29 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

CROMWELL SECRETARIES LIMITED is an active private limited company with number 03043042. It was incorporated 29 years, 2 months, 11 days ago, on 07 April 1995. The company address is Suite A Bank House Suite A Bank House, Egham, TW20 0DF, England.



Company Fillings

Accounts with accounts type dormant

Date: 10 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugo Winkler

Appointment date: 2020-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Anne Winzar

Termination date: 2020-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-28

New address: Suite a Bank House 81 Judes Road Egham TW20 0DF

Old address: 665 Finchley Road London NW2 2HN

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Margaretta Nominees Ltd

Notification date: 2018-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2016

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-13

Old address: 665 Finchley Road London NW2 2HN England

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Address

Type: AD01

Old address: Suite 29 58 Acacia Road London NW8 6AG

Change date: 2013-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-11

Old address: 665 Finchley Road London NW2 2HN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cromwell Directors Ltd

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Margaretta Corporate Secretaries Ltd

Documents

View document PDF

Termination secretary company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cromwell Trustees Ltd

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Anne Winzar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Gazette notice compulsary

Date: 14 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 20 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 04 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cromwell secretarial services li mited\certificate issued on 16/01/06

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 12/01/06 from: suite 164 56 gloucester road london SW7 4UB

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 20/12/02 from: 665 finchley road london NW2 2HN

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 15 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/96; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Incorporation company

Date: 07 Apr 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BPM100 LTD

94 CHARMOUTH ROAD,ST. ALBANS,AL1 4SQ

Number:11294856
Status:ACTIVE
Category:Private Limited Company

D M M VENTILATION LTD

2 SHEPHERDS WAY,ROCHDALE,OL16 4AR

Number:07349862
Status:ACTIVE
Category:Private Limited Company

DUNEATON PARK LIMITED

C/O HARDIE CALDWELL LLP,,GLASGOW,G4 0JY

Number:SC190536
Status:ACTIVE
Category:Private Limited Company

ELWY ESTATES LIMITED

UNIT 32 LLYS EDMUND PRYS,ST ASAPH,LL17 0JA

Number:08054690
Status:ACTIVE
Category:Private Limited Company

GLOBAL PERSPECTIVES GATEWAY LTD

190 BILLET ROAD,LONDON,E17 5DX

Number:10018165
Status:ACTIVE
Category:Private Limited Company

SADEK(CAMBRIDGE) LTD

2 HIGH STREET,CAMBRIDGE,CB23 1HN

Number:09633574
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source