17 CROMWELL ROAD FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 08270316 |
Category | Private Limited Company |
Incorporated | 26 Oct 2012 |
Age | 11 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
17 CROMWELL ROAD FREEHOLD LIMITED is an active private limited company with number 08270316. It was incorporated 11 years, 8 months, 24 days ago, on 26 October 2012. The company address is 17 Cromwell Rd Flat 5, London, SW7 2JB, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 14 Jul 2024
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 06 Nov 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Confirmation statement with updates
Date: 20 Jan 2021
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aleksandra Bozic
Appointment date: 2020-09-16
Documents
Termination director company with name termination date
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donna Leighton
Termination date: 2020-08-12
Documents
Termination director company with name termination date
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Inayat Ali Haji
Termination date: 2020-06-22
Documents
Confirmation statement with no updates
Date: 28 Dec 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type unaudited abridged
Date: 14 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type unaudited abridged
Date: 25 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-10
Old address: Wilberforce House Station Road London NW4 4QE
New address: 17 Cromwell Rd Flat 5 London SW7 2JB
Documents
Appoint person director company with name date
Date: 05 Jan 2018
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Inayat Ali Haji
Appointment date: 2017-01-01
Documents
Termination director company with name termination date
Date: 14 Dec 2017
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Stanley
Termination date: 2016-03-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-05
Old address: The Studio 16 Cavaye Place London SW10 9PT
New address: Wilberforce House Station Road London NW4 4QE
Documents
Termination secretary company with name termination date
Date: 05 Jan 2016
Action Date: 04 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Farrar Property Management Limited
Termination date: 2015-11-04
Documents
Termination secretary company with name termination date
Date: 13 Nov 2015
Action Date: 04 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Farrar Property Management Limited
Termination date: 2015-11-04
Documents
Accounts with accounts type dormant
Date: 10 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Appoint corporate secretary company with name date
Date: 05 Sep 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Farrar Property Management Limited
Appointment date: 2014-06-02
Documents
Termination secretary company with name termination date
Date: 03 Sep 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donna Leighton
Termination date: 2014-06-02
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2014
Action Date: 03 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-03
Old address: 17 Cromwell Road London SW7 2JB
New address: The Studio 16 Cavaye Place London SW10 9PT
Documents
Accounts with accounts type dormant
Date: 05 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Capital allotment shares
Date: 19 May 2014
Action Date: 14 May 2014
Category: Capital
Type: SH01
Date: 2014-05-14
Capital : 5 GBP
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Appoint person director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Amynah Nazarali Goawalla
Documents
Appoint person director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Zofia Elzbieta Jakubowski
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gilles-Steve Souteyrand
Documents
Incorporation company
Date: 26 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
COSMIC APPLE PRODUCTIONS LIMITED
UNIT 7A SPRINGVALE MILL,HASLINGDEN,BB4 5EZ
Number: | 03985185 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NEW ROAD,LEIGHTON BUZZARD,LU7 2LX
Number: | 11815491 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 THE BROADWAY,TYNEMOUTH,NE30 2LL
Number: | 07677096 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING HARRY FARM AINSTABLE,CARLISLE,CA4 9RN
Number: | 09832133 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MATTISON ROAD,LONDON,N4 1BG
Number: | 10510766 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10043687 |
Status: | ACTIVE |
Category: | Private Limited Company |