CROOME HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 07530007 |
Category | Private Limited Company |
Incorporated | 15 Feb 2011 |
Age | 13 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CROOME HOLDINGS LIMITED is an active private limited company with number 07530007. It was incorporated 13 years, 3 months, 16 days ago, on 15 February 2011. The company address is C/O Mackrell, Savoy Hill House C/O Mackrell, Savoy Hill House, London, WC2R 0BU, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Address
Type: AD01
New address: C/O Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU
Old address: C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU
Change date: 2019-12-04
Documents
Termination director company with name termination date
Date: 02 Dec 2019
Action Date: 30 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Christopher David Croome
Termination date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 16 Mar 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 16 Mar 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with accounts type total exemption small
Date: 30 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: 19 Mar 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 21 Mar 2013
Action Date: 21 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-21
Old address: C/O C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY England
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Change registered office address company with date old address
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Address
Type: AD01
Old address: C/O C/O Macrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom
Change date: 2013-03-15
Documents
Capital allotment shares
Date: 09 Nov 2012
Action Date: 31 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-31
Capital : 50,100 GBP
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sameena Bassi
Documents
Appoint person director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Croome
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Change person director company with change date
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-08
Officer name: Ms Sameena Kaur Bassi
Documents
Change person director company with change date
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-08
Officer name: Mr Luke Christopher David Croome
Documents
Change account reference date company current shortened
Date: 01 Jun 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-02-28
New date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 18 Mar 2011
Action Date: 18 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-18
Old address: Croome House Cullet Drive Queenborough ME11 5JS England
Documents
Some Companies
10 ESPLANADE RTM COMPANY LIMITED
7 GILDREDGE ROAD,EASTBOURNE,BN21 4RB
Number: | 10531921 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
26 BESSBOROUGH ROAD,HARROW,HA1 3DL
Number: | 09288832 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11309518 |
Status: | ACTIVE |
Category: | Private Limited Company |
230 KINGSLEY AVENUE,HITCHIN,SG5 4FZ
Number: | 11931493 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITH COOPER,BIRMINGHAM,B3 2HB
Number: | 07589217 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ST JAMES'S HOUSE,GRAVESEND,DA11 0HJ
Number: | 11256083 |
Status: | ACTIVE |
Category: | Private Limited Company |