147A CROMWELL ROAD LIMITED
Status | ACTIVE |
Company No. | 05886118 |
Category | Private Limited Company |
Incorporated | 25 Jul 2006 |
Age | 17 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
147A CROMWELL ROAD LIMITED is an active private limited company with number 05886118. It was incorporated 17 years, 10 months, 8 days ago, on 25 July 2006. The company address is Red Rock House, Oak Business Park Red Rock House, Oak Business Park, Beaumont, CO16 0AT, Essex, England.
Company Fillings
Accounts with accounts type dormant
Date: 24 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Confirmation statement with updates
Date: 15 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type dormant
Date: 22 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type dormant
Date: 01 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Termination secretary company with name termination date
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-01
Officer name: Pastor Real Estate
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Old address: C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England
Change date: 2021-07-01
New address: Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT
Documents
Appoint corporate secretary company with name date
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-07-01
Officer name: Red Rock Estate and Property Management Ltd
Documents
Appoint corporate secretary company with name date
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pastor Real Estate
Appointment date: 2020-08-21
Documents
Accounts with accounts type dormant
Date: 22 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Accounts with accounts type dormant
Date: 20 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-17
Officer name: Mr Peter William Patrick Dooley
Documents
Termination director company with name termination date
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-17
Officer name: Hassenain Jishi
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Address
Type: AD01
New address: C/O Pastor Real Estate 48 Curzon Street London W1J 7UL
Old address: 7-9 Tryon Street London SW3 3LG
Change date: 2019-01-16
Documents
Accounts with accounts type dormant
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Accounts with accounts type dormant
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Accounts with accounts type dormant
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 25 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Appoint person director company with name date
Date: 06 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter William Patrick Dooley
Appointment date: 2015-01-01
Documents
Termination director company with name termination date
Date: 28 Nov 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Harvey Walker
Termination date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Address
Type: AD01
Old address: C/O Sollertia Kent 1 Cambridge Terrace Chatham Kent ME4 4RG England
Change date: 2014-09-01
New address: 7-9 Tryon Street London SW3 3LG
Documents
Change sail address company with old address new address
Date: 01 Sep 2014
Category: Address
Type: AD02
New address: 7-9 Tryon Street London SW3 3LG
Old address: 1 Cambridge Terrace Chatham Kent ME4 4RG England
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Change sail address company with old address
Date: 14 Aug 2013
Category: Address
Type: AD02
Old address: C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN435DH England
Documents
Change person director company with change date
Date: 14 Aug 2013
Action Date: 15 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-15
Officer name: Alexander Harvey Walker
Documents
Termination secretary company with name
Date: 14 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Farrar Property Management Limited
Documents
Change registered office address company with date old address
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-08
Old address: Farrar Property Management the Studio 16 Cavaye Place Fulham Road London SW10 9PT
Documents
Appoint person director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yang Li
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorenzo Fraioli
Documents
Appoint person director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hassenain Jishi
Documents
Accounts with accounts type dormant
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Accounts with accounts type dormant
Date: 10 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Appoint person director company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lorenzo Fraioli
Documents
Accounts with accounts type dormant
Date: 22 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; no change of members
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director timothy park
Documents
Accounts with accounts type dormant
Date: 28 May 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/07; full list of members
Documents
Legacy
Date: 08 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 31/12/07
Documents
Legacy
Date: 01 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 13/10/06--------- £ si 11@1=11 £ ic 1/12
Documents
Legacy
Date: 27 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 27/09/06 from: c/o william heath & co 16 sale place sussex gardens london W2 1PX
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ST JOHNS CHURCH,STOKE-ON-TRENT,ST1 1QE
Number: | 11676573 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 BEAVERS LANE,HOUNSLOW,TW4 6HF
Number: | 10259605 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 21 - 23 ADLINGTON SOUTH BUSINESS PARK, HUYTON ROAD,CHORLEY,PR7 4HJ
Number: | 01703481 |
Status: | ACTIVE |
Category: | Private Limited Company |
KHAN'S KITCHEN (LEIGH PARK) LIMITED
6 PARK PARADE,HAVANT,PO9 5AD
Number: | 11694929 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GATWICK HOUSE,LONDON,E14 7EH
Number: | 11794575 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTEITH GARAGE, SANDBED,WEST YORKSHIRE,HX7 6PT
Number: | 01185172 |
Status: | ACTIVE |
Category: | Private Limited Company |