CROMWELL CEE DEVELOPMENT HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 05007426 |
Category | Private Limited Company |
Incorporated | 06 Jan 2004 |
Age | 20 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CROMWELL CEE DEVELOPMENT HOLDINGS LIMITED is an active private limited company with number 05007426. It was incorporated 20 years, 4 months, 28 days ago, on 06 January 2004. The company address is 5th Floor Minerva House 5th Floor Minerva House, Leeds, LS1 5PS, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Legacy
Date: 02 Feb 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Documents
Legacy
Date: 02 Feb 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Documents
Legacy
Date: 02 Feb 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23
Documents
Change corporate director company with change date
Date: 30 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Cromwell Director Limited
Change date: 2023-05-10
Documents
Change to a person with significant control
Date: 30 May 2023
Action Date: 10 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cromwell Holdings Europe Limited
Change date: 2023-05-10
Documents
Change registered office address company with date old address new address
Date: 10 May 2023
Action Date: 10 May 2023
Category: Address
Type: AD01
New address: 5th Floor Minerva House 29 East Parade Leeds LS1 5PS
Change date: 2023-05-10
Old address: 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Legacy
Date: 13 Feb 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22
Documents
Legacy
Date: 13 Feb 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22
Documents
Legacy
Date: 13 Feb 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Legacy
Date: 01 Feb 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21
Documents
Legacy
Date: 01 Feb 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21
Documents
Legacy
Date: 01 Feb 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Change person director company with change date
Date: 24 Feb 2021
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-26
Officer name: Mr James Edward Charles Sayer
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Legacy
Date: 22 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20
Documents
Legacy
Date: 22 Jan 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20
Documents
Legacy
Date: 22 Jan 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20
Documents
Change corporate secretary company with change date
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cromwell Corporate Secretarial Limited
Change date: 2020-09-07
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Legacy
Date: 25 Feb 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19
Documents
Legacy
Date: 25 Feb 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19
Documents
Legacy
Date: 25 Feb 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19
Documents
Appoint person director company with name date
Date: 01 Jul 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Edward Charles Sayer
Appointment date: 2019-06-26
Documents
Termination director company with name termination date
Date: 28 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Paul Richardson
Termination date: 2019-06-26
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Termination director company with name termination date
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-15
Officer name: Claire Treacy
Documents
Appoint person director company with name date
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Paul Richardson
Appointment date: 2019-02-15
Documents
Accounts with accounts type full
Date: 09 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Notification of a person with significant control
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cromwell Holdings Europe Limited
Notification date: 2018-03-09
Documents
Cessation of a person with significant control
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-09
Psc name: The Io Group Limited
Documents
Resolution
Date: 09 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type dormant
Date: 30 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change corporate director company with change date
Date: 01 Mar 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2017-02-24
Officer name: Valsec Director Limited
Documents
Change corporate secretary company with change date
Date: 01 Mar 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Valad Secretarial Services Limited
Change date: 2017-02-24
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type dormant
Date: 22 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Termination director company with name termination date
Date: 11 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-31
Officer name: David John Kirkby
Documents
Appoint person director company with name date
Date: 11 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-31
Officer name: Mrs Claire Treacy
Documents
Accounts with accounts type dormant
Date: 23 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type dormant
Date: 08 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change corporate director company with change date
Date: 03 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Valsec Director Limited
Change date: 2013-07-01
Documents
Change person director company with change date
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Kirkby
Change date: 2013-07-02
Documents
Change registered office address company with date old address
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Address
Type: AD01
Old address: Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ
Change date: 2013-07-02
Documents
Accounts with accounts type dormant
Date: 11 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type dormant
Date: 23 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Change corporate secretary company with change date
Date: 29 Dec 2010
Action Date: 09 Dec 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Valad Secretarial Services Limited
Change date: 2010-12-09
Documents
Accounts with accounts type dormant
Date: 08 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change corporate secretary company with change date
Date: 21 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-16
Officer name: Valad Secretarial Services Limited
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Change corporate director company with change date
Date: 18 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Valsec Director Limited
Change date: 2010-01-06
Documents
Change corporate secretary company with change date
Date: 18 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-06
Officer name: Valad Secretarial Services Limited
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-07
Officer name: David John Kirkby
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars valsec director LIMITED logged form
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / valad secretarial services LIMITED / 12/03/2008
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / teesland secretarial services LIMITED / 18/02/2008
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed teessec director LIMITED
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed david john kirkby
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director marcus shepherd
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
Accounts with accounts type full
Date: 27 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/07; full list of members
Documents
Accounts with accounts type full
Date: 02 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 17/03/05 from: broadwalk house 5 appold street london EC2A 2HA
Documents
Legacy
Date: 17 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 30/06/05
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/05; full list of members
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/12/04
Documents
Legacy
Date: 20 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SPC CORY WAY,WESTBURY,BA13 4QT
Number: | 06548876 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 TILEHURST ROAD,READING,RG30 2LX
Number: | 10912391 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDGATE HOUSE,NEWCASTLE UPON TYNE,NE1 3DX
Number: | 04012331 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPEN WINDOW PROPERTY SERVICES LTD
1 MARKET HILL,CALNE,SN11 0BT
Number: | 11271686 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERKINS INDEPENDENT WINE TRADERS LIMITED
34 CHURCH STREET,SWADLINCOTE,DE12 7BW
Number: | 06890592 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAMB 111 HIGH STREET,LIVERPOOL,L15 8JS
Number: | 11826671 |
Status: | ACTIVE |
Category: | Private Limited Company |