134 CROMWELL ROAD MANAGEMENT COMPANY LIMITED

134 Cromwell Road 134 Cromwell Road, Bristol, BS6 5EZ, England
StatusACTIVE
Company No.09223680
Category
Incorporated17 Sep 2014
Age9 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

134 CROMWELL ROAD MANAGEMENT COMPANY LIMITED is an active with number 09223680. It was incorporated 9 years, 9 months, 2 days ago, on 17 September 2014. The company address is 134 Cromwell Road 134 Cromwell Road, Bristol, BS6 5EZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-21

Officer name: Mr Christopher James Cockbain

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-21

Officer name: Daniel James Vernon

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-08

Officer name: Mr Daniel James Vernon

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Daniel Hogg

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Hogg

Appointment date: 2018-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James David White

Termination date: 2017-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

Change date: 2016-05-12

Old address: 134 Cromwell Road St Andrews Bristol BS6 5EU

New address: 134 Cromwell Road St. Andrews Bristol BS6 5EZ

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rowansec Limited

Termination date: 2016-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rowansec Limited

Termination date: 2016-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rowan Formations Limited

Termination date: 2016-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-25

Officer name: Hatty Hughes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2016

Action Date: 07 May 2016

Category: Address

Type: AD01

Change date: 2016-05-07

Old address: 135 Aztec West Bristol BS32 4UB

New address: 134 Cromwell Road St Andrews Bristol BS6 5EU

Documents

View document PDF

Resolution

Date: 26 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-07

Officer name: James David White

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-08

Officer name: Lisa Greenfield

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-12

Officer name: Andre Hendrik Hart

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-24

Officer name: Lisa Greenfield

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Margaret Eames

Termination date: 2014-09-24

Documents

View document PDF

Incorporation company

Date: 17 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AACJR LTD

C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3,LONG EATON,NG10 2FE

Number:08814263
Status:ACTIVE
Category:Private Limited Company

BARTON WEDDING PHOTOGRAPHY LIMITED

2 COLLYNSON HOUSE,LONDON,SE9 3AH

Number:11648233
Status:ACTIVE
Category:Private Limited Company

COOMBE HOUSE DEVELOPMENTS LTD

C/O REACT BUSINESS SERVICES CITY PAVILION,CANNON GREEN,LONDON,EC4R 0AA

Number:07669935
Status:ACTIVE
Category:Private Limited Company

FMA SOLUTIONS LTD.

36 BEWICK DRIVE,NOTTINGHAM,NG3 7GB

Number:10670518
Status:ACTIVE
Category:Private Limited Company

HARRY POTTER LIMITED

WARNER HOUSE,LONDON,WC1X 8WB

Number:03255495
Status:ACTIVE
Category:Private Limited Company

JMW MEDIA LTD

SYSTEMS HOUSE EMERALD WAY,STONE,ST15 0SR

Number:11487868
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