CROMESHIELD PROPERTY MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

26/08/2526 August 2025 NewRegistered office address changed from 3 Byrons Drive Timperley Altrincham WA15 6JF England to 4 Byrons Drive Timperley Altrincham WA15 6JF on 2025-08-26

View Document

11/05/2511 May 2025 Notification of Julie Marie Conroy as a person with significant control on 2025-04-20

View Document

21/04/2521 April 2025 Termination of appointment of Janet Catherine Dyson as a secretary on 2025-04-20

View Document

21/04/2521 April 2025 Termination of appointment of Gillian Katherine Davies as a director on 2025-04-20

View Document

21/04/2521 April 2025 Cessation of Janet Catherine Dyson as a person with significant control on 2025-04-20

View Document

20/04/2520 April 2025 Appointment of Mrs Louise Ann Pulman as a director on 2025-04-20

View Document

20/04/2520 April 2025 Appointment of Mrs Julie Marie Conroy as a secretary on 2025-04-20

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/12/2310 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Notification of Janet Catherine Dyson as a person with significant control on 2023-10-05

View Document

25/09/2325 September 2023 Appointment of Miss Gillian Katherine Davies as a director on 2023-09-25

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

25/09/2325 September 2023 Termination of appointment of Georgina Hancock as a director on 2023-09-25

View Document

25/09/2325 September 2023 Cessation of Michael Wilmott as a person with significant control on 2023-09-25

View Document

25/09/2325 September 2023 Cessation of Louise Ann Pulman as a person with significant control on 2023-09-25

View Document

23/08/2323 August 2023 Registered office address changed from 1 Byrons Drive Timperley Altrincham WA15 6JF England to 3 Byrons Drive Timperley Altrincham WA15 6JF on 2023-08-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Appointment of Mrs Janet Catherine Dyson as a secretary on 2023-02-22

View Document

22/02/2322 February 2023 Termination of appointment of Michael Wilmott as a secretary on 2023-02-22

View Document

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/12/2126 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/03/2114 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 12 BYRONS DRIVE TIMPERLEY ALTRINCHAM WA15 6JF ENGLAND

View Document

30/11/2030 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILMOTT

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/01/201 January 2020 APPOINTMENT TERMINATED, SECRETARY LOUISE PULMAN

View Document

31/12/1931 December 2019 SECRETARY APPOINTED MR MICHAEL WILMOTT

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/08/1818 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ANN PULMAN

View Document

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

18/08/1818 August 2018 CESSATION OF GILLIAN KATHERINE DAVIES AS A PSC

View Document

18/08/1818 August 2018 APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIES

View Document

18/08/1818 August 2018 REGISTERED OFFICE CHANGED ON 18/08/2018 FROM 10 BYRONS DRIVE TIMPERLEY ALTRINCHAM CHESHIRE WA15 6JF

View Document

13/08/1813 August 2018 SECRETARY APPOINTED MRS LOUISE ANN PULMAN

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

12/08/1712 August 2017 DIRECTOR APPOINTED MRS GEORGINA HANCOCK

View Document

12/08/1712 August 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAINSWORTH

View Document

12/04/1712 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/09/153 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY DAVID WADDELL

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 SECRETARY APPOINTED MISS GILLIAN KATHERINE DAVIES

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM C/O DAVID WADDELL 9 BYRONS DRIVE TIMPERLEY ALTRINCHAM CHESHIRE WA15 6JF

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 10 BYRONS DRIVE TIMPERLEY ALTRINCHAM CHESHIRE WA15 6JF ENGLAND

View Document

05/09/145 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/09/139 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

07/09/137 September 2013 DIRECTOR APPOINTED MR GRAHAM HAINSWORTH

View Document

07/09/137 September 2013 APPOINTMENT TERMINATED, DIRECTOR JANET DYSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM C/O PETER HANCOCK 7 BYRONS DRIVE TIMPERLEY ALTRINCHAM CHESHIRE WA15 6JF UNITED KINGDOM

View Document

30/05/1230 May 2012 SECRETARY APPOINTED DAVID WADDELL

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY PETER HANCOCK

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/08/1130 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET CATHERINE DYSON / 10/08/2010

View Document

26/09/1026 September 2010 REGISTERED OFFICE CHANGED ON 26/09/2010 FROM 2 BYRONS DRIVE TIMPERLEY ALTRINCHAM CHESHIRE WA15 6JF

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY DIANNE ELLIS

View Document

20/04/1020 April 2010 SECRETARY APPOINTED MR PETER HANCOCK

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR DIANNE ELLIS

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 10 BYRONS DRIVE TIMPERLEY ALTRINCHAM CHESHIRE WA15 6JF

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 £ NC 11/20 21/10/04

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 7 BYRONS DRIVE TIMPERLEY ALTRINCHAM CHESHIRE WA15 6JF

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: BUSHBURY HOUSE 435 WILMSLOW ROAD WITHINGTON MANCHESTER M20 4AF

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 23 TIPPING STREET HALE ALTRINCHAM CHESHIRE WA14 2EZ

View Document

06/09/026 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: C/O ZATMAN AND CO TIB LANE CHAMBERS 12 TIB LANE MANCHESTER M2 4JB

View Document

21/05/0221 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/01/028 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 EXEMPTION FROM APPOINTING AUDITORS 06/09/00

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/02/002 February 2000 EXEMPTION FROM APPOINTING AUDITORS 27/01/00

View Document

13/09/9913 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 EXEMPTION FROM APPOINTING AUDITORS 21/01/99

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/02/972 February 1997 S386 DISP APP AUDS 28/01/97

View Document

19/10/9619 October 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/12/957 December 1995 SECRETARY RESIGNED

View Document

07/12/957 December 1995 NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 ALTER MEM AND ARTS 09/11/95

View Document

07/12/957 December 1995 NC DEC ALREADY ADJUSTED 09/11/95

View Document

07/12/957 December 1995 £ NC 100/11 09/11/95

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: 174-180 OLD STREET LONDON EC1V 9BP

View Document

30/08/9530 August 1995 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