CROMARTIE POINT RESIDENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

25/03/2525 March 2025 Termination of appointment of Robin Chapman as a director on 2025-03-06

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Registered office address changed from Flat 12a Cromartie Point Livermead Hill Torquay Devon TQ2 6QY England to 13 Hyde Road Paignton Devon TQ4 5BW on 2024-09-02

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/08/217 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

05/08/215 August 2021 Cessation of Michael John Mann as a person with significant control on 2021-08-01

View Document

05/08/215 August 2021 Termination of appointment of Rowland Anthony Gerard as a director on 2021-08-01

View Document

05/08/215 August 2021 Termination of appointment of Michael John Mann as a director on 2021-08-01

View Document

05/08/215 August 2021 Cessation of Rowland Anthony Gerard as a person with significant control on 2021-08-01

View Document

05/08/215 August 2021 Director's details changed for Mrs Karen Perrow on 2021-08-01

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

06/08/206 August 2020 SECRETARY APPOINTED MS JUNE MARION PIERCE

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL MANN

View Document

27/04/2027 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR DAVID RODGER SMITH

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

30/05/1930 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLE WALLER

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MRS JUNE MARION PIERCE

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEAN

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

20/06/1720 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR ROBIN CHAPMAN

View Document

18/08/1518 August 2015 07/08/15 NO MEMBER LIST

View Document

17/06/1517 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LEAN / 14/06/2014

View Document

18/08/1418 August 2014 07/08/14 NO MEMBER LIST

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MRS CAROLE WALLER

View Document

12/05/1412 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 07/08/13 NO MEMBER LIST

View Document

01/05/131 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

20/08/1220 August 2012 07/08/12 NO MEMBER LIST

View Document

13/03/1213 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 07/08/11 NO MEMBER LIST

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN LEAN / 15/08/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW MILLS / 15/08/2011

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN MANN / 15/08/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN PERROW / 15/08/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND ANTHONY GERARD / 15/08/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MANN / 15/08/2011

View Document

08/04/118 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 SECRETARY APPOINTED MICHAEL JOHN MANN

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR VYVYAN HOYLE

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY ROWLAND GERARD

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHERYL WILLIS

View Document

02/09/102 September 2010 07/08/10

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/08/0912 August 2009 ANNUAL RETURN MADE UP TO 07/08/09

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED KAREN PERROW

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW HOYLE

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 07/08/08

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

19/08/0719 August 2007 ANNUAL RETURN MADE UP TO 07/08/07

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/08/0614 August 2006 ANNUAL RETURN MADE UP TO 07/08/06

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 ANNUAL RETURN MADE UP TO 07/08/05

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 ANNUAL RETURN MADE UP TO 07/08/04

View Document

25/05/0425 May 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 SECRETARY RESIGNED

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 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