CROMEX CATERING LIMITED
Status | ACTIVE |
Company No. | 08577673 |
Category | Private Limited Company |
Incorporated | 20 Jun 2013 |
Age | 10 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CROMEX CATERING LIMITED is an active private limited company with number 08577673. It was incorporated 10 years, 11 months, 8 days ago, on 20 June 2013. The company address is 7 Arcot Court 7 Arcot Court, Cramlington, NE23 1BB, Northumberland.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Notification of a person with significant control
Date: 20 Jul 2022
Action Date: 28 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cromex Limited
Notification date: 2022-03-28
Documents
Cessation of a person with significant control
Date: 20 Jul 2022
Action Date: 28 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Claire Henderson
Cessation date: 2022-03-28
Documents
Cessation of a person with significant control
Date: 20 Jul 2022
Action Date: 28 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-28
Psc name: Kevin Henderson
Documents
Confirmation statement with updates
Date: 20 Jul 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 05 Oct 2021
Action Date: 26 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-26
Officer name: Simon James Walsh
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Notification of a person with significant control
Date: 09 May 2019
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kevin Henderson
Notification date: 2018-09-19
Documents
Notification of a person with significant control
Date: 08 May 2019
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-19
Psc name: Claire Henderson
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Move registers to sail company with new address
Date: 15 Aug 2017
Category: Address
Type: AD03
New address: 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY
Documents
Change sail address company with new address
Date: 15 Aug 2017
Category: Address
Type: AD02
New address: 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Change person director company with change date
Date: 08 Jul 2016
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Sample
Change date: 2015-07-28
Documents
Change person director company with change date
Date: 07 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Ann Sundin
Change date: 2016-04-07
Documents
Change person director company with change date
Date: 07 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-07
Officer name: Mr Kevin Henderson
Documents
Accounts with accounts type dormant
Date: 31 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: 22 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Address
Type: AD01
Old address: Unit 13 Atley Business Park Cramlington Northumberland NE23 1WP
New address: 7 Arcot Court Nelson Industrial Estate Cramlington Northumberland NE23 1BB
Change date: 2015-04-20
Documents
Appoint person director company with name date
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon James Walsh
Appointment date: 2015-03-26
Documents
Termination director company with name termination date
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-26
Officer name: Alistair Hugh Sundin
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 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: 01 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Some Companies
6 TOMS MEAD,WAREHAM,BH20 5HH
Number: | 09783214 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WOODRIDGE AVENUE,THORNTON-CLEVELEYS,FY5 1PR
Number: | 11462431 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERAL MAINTENANCE SERVICES LIMITED
HALDON HOUSE,TAFFS WELL,CF15 7RN
Number: | 01618070 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST BRANDON'S HOUSE,BRISTOL,BS1 5QT
Number: | 08814594 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOR HOUSE FARM,BRANDESBURTON DRIFFIELD,YO25 8EN
Number: | 02517001 |
Status: | ACTIVE |
Category: | Private Limited Company |
PANACHE DESIGN & DEVELOPMENTS LIMITED
22 WYCOMBE END,BEACONSFIELD,HP9 1NB
Number: | 10900558 |
Status: | ACTIVE |
Category: | Private Limited Company |