CROMWELL SANDGATE MANAGEMENT COMPANY LIMITED

32 Sandgate High Street 32 Sandgate High Street, Folkestone, CT20 3AP, England
StatusACTIVE
Company No.07325649
CategoryPrivate Limited Company
Incorporated26 Jul 2010
Age13 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

CROMWELL SANDGATE MANAGEMENT COMPANY LIMITED is an active private limited company with number 07325649. It was incorporated 13 years, 9 months, 3 days ago, on 26 July 2010. The company address is 32 Sandgate High Street 32 Sandgate High Street, Folkestone, CT20 3AP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-19

Old address: 122 Foord Road Folkestone CT19 5AB England

New address: 32 Sandgate High Street Sandgate Folkestone CT20 3AP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 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: 31 Aug 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Hicks

Appointment date: 2022-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-12

Officer name: Mrs Kathleen Teresa Chapman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 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: 26 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mrs Patricia Marie Lawrence

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 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: 04 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Leberl

Termination date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Address

Type: AD01

New address: 122 Foord Road Folkestone CT19 5AB

Change date: 2021-08-04

Old address: 134 High Street Hythe CT21 5LB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Old address: 127 High Street Hythe Kent CT21 5JJ

New address: 134 High Street Hythe CT21 5LB

Change date: 2021-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 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: 08 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Patrick Lewis Conroy

Termination date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Nash

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 23 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Patrick Lewis Conroy

Change date: 2012-07-23

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 23 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Consuelo Russell

Change date: 2012-07-23

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 23 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kate Leberl

Change date: 2012-07-23

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 23 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-23

Officer name: Mary Jean Nash

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Address

Type: AD01

Old address: Pelican House 86 High Street Hythe Kent CT21 5AJ United Kingdom

Change date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2011

Action Date: 17 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-17

Capital : 5 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-07-31

Documents

View document PDF

Incorporation company

Date: 26 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUYNOMORE LTD

12 ATHERSTONE COURT,MILTON KEYNES,MK8 8AE

Number:11336859
Status:ACTIVE
Category:Private Limited Company

J S COUNSELLING LTD

2 WOOKEY CLOSE,PRESTON,PR2 9HE

Number:08287545
Status:ACTIVE
Category:Private Limited Company

J.E.ALLNUTT & SON LIMITED

420A STREATHAM HIGH ROAD,LONDON,SW16 3SN

Number:04534367
Status:ACTIVE
Category:Private Limited Company

MCCARTHY TAYLOR TRUSTEES LTD

100 HIGH STREET,WORCESTERSHIRE,WR11 4EU

Number:03873938
Status:ACTIVE
Category:Private Limited Company

RIB EXPRESS LIMITED

MARTIN HOUSE,SOUTHPORT,PR9 9RJ

Number:07127451
Status:ACTIVE
Category:Private Limited Company

RICKIE SPLASH LTD

6 THE FRIARS,CHELTENHAM,GL52 6AG

Number:09988626
Status:ACTIVE
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