CROMFORD CONSULTING LTD

Company Documents

DateDescription
08/05/158 May 2015 Annual accounts small company total exemption made up to 8 August 2014

View Document

21/08/1421 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts for year ending 08 Aug 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 8 August 2013

View Document

30/04/1430 April 2014 PREVEXT FROM 31/07/2013 TO 08/08/2013

View Document

08/08/138 August 2013 Annual accounts for year ending 08 Aug 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

10/05/1310 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM
199A KETTERING ROAD
NORTHAMPTON
NN1 4BP
UNITED KINGDOM

View Document

16/09/1116 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR APPOINTED YETUNDE GEORGE

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM
THE BULL PENS, TITHE FARM MOULTON ROAD
HOLCOT
NORTHAMPTON
NN6 9SH

View Document

12/08/0912 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM
VINE COTTAGE
35 HUNTER STREET
NORTHAMPTON
NORTHANTS
NN1 3QD

View Document

09/08/079 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM:
15 PARKSIDE
ECTON BROOK
NORTHAMPTON NN3 5EW

View Document

12/05/0512 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

09/07/029 July 2002 FIRST GAZETTE

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM:
FLAT 4, 102 ALDBOROUGH RD SOUTH
SEVEN KINGS
ESSEX
IG3 8EY

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM:
39A LEICESTER ROAD
SALFORD
M7 4AS

View Document

27/07/0127 July 2001 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