CROMWELL SANDGATE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07325649 |
Category | Private Limited Company |
Incorporated | 26 Jul 2010 |
Age | 13 years, 9 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Nash
Documents
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 17 Mar 2011
Action Date: 17 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-17
Capital : 5 GBP
Documents
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
Some Companies
12 ATHERSTONE COURT,MILTON KEYNES,MK8 8AE
Number: | 11336859 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WOOKEY CLOSE,PRESTON,PR2 9HE
Number: | 08287545 |
Status: | ACTIVE |
Category: | Private Limited Company |
420A STREATHAM HIGH ROAD,LONDON,SW16 3SN
Number: | 04534367 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 HIGH STREET,WORCESTERSHIRE,WR11 4EU
Number: | 03873938 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN HOUSE,SOUTHPORT,PR9 9RJ
Number: | 07127451 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE FRIARS,CHELTENHAM,GL52 6AG
Number: | 09988626 |
Status: | ACTIVE |
Category: | Private Limited Company |