3 CROMWELL CRESCENT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/04/2417 April 2024 Termination of appointment of Peter John Hough as a director on 2024-04-12

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/02/2221 February 2022 Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England to 3 Cromwell Crescent London SW5 9QN on 2022-02-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Termination of appointment of Urang Property Management Limited as a secretary on 2021-11-19

View Document

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/04/2027 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GORAN CUPIC / 10/04/2020

View Document

23/04/2023 April 2020 NOTIFICATION OF PSC STATEMENT ON 10/04/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / FOLARIN AYOMAKINDE ADELANWA AYO / 10/04/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARIO CAPUTI / 10/04/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOUGH / 10/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR DHANNA LAL SARDIWAL / 01/08/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

16/02/1816 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/09/176 September 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, SECRETARY M2 PROPERTY LIMITED

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

06/09/176 September 2017 CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LIMITED

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 6 ROLAND GARDENS LONDON SW7 3PH

View Document

10/07/1710 July 2017 CESSATION OF FOLARIN AYOMAKINDE ADELANWA AYO AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED FOLARIN AYOMAKINDE ADELANWA AYO

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY MARK NELSON

View Document

23/01/1523 January 2015 CORPORATE SECRETARY APPOINTED M2 PROPERTY LIMITED

View Document

17/12/1417 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MARK NELSON / 17/12/2014

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MARIO CAPUTI

View Document

06/06/146 June 2014 DIRECTOR APPOINTED DR DHANNA LAL SARDIWAL

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOUGH / 06/01/2014

View Document

06/01/146 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 SAIL ADDRESS CHANGED FROM: LEES-BUCKLEY & CO 16 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 29 GREENSIDE ROAD SHEPHERDS BUSH LONDON W12 9JQ

View Document

12/11/1312 November 2013 SECRETARY APPOINTED MARK NELSON

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY JULIAN STEWART

View Document

09/09/139 September 2013 DIRECTOR APPOINTED GORAN CUPIC

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY QUADRANT PROPERTY MANAGEMENT LIMITED

View Document

20/08/1320 August 2013 SECRETARY APPOINTED JULIAN ALISTAIR GORDON STEWART

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM C/O QUADRANT PROPERTY MANAGEMENT LTD KENNEDY HOUSE 115 HAMMERSMITH ROAD LONDON W14 0QH

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

02/07/122 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

17/08/1117 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

20/07/0920 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / QUADRANT PROPERTY MANAGEMENT LIMITED / 06/10/2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM C/O BOYLE & CO (PROPERTY MANAGEMENT LTD 12 TILTON STREET LONDON SW6 7LP

View Document

12/06/0812 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/07/0510 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0430 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: C/O BOYLE & CO(PROPERTY MANAGEME -NT LTD),173 OLD BROMPTON ROAD LONDON SW5 0AN

View Document

30/12/9630 December 1996 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 17/12/95; CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/01/953 January 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 17/12/93; CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/12/937 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93 FROM: 3 CROMWELL CRESCENT LONDON SW5 9QN

View Document

18/12/9218 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9218 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9218 December 1992 RETURN MADE UP TO 17/12/92; CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/01/9214 January 1992 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/01/913 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/892 October 1989 DIRECTOR RESIGNED

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 NEW SECRETARY APPOINTED

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 REGISTERED OFFICE CHANGED ON 14/03/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

14/03/8814 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company