CROMWELL CLOSE MANAGEMENT LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2022-03-30

View Document

03/11/223 November 2022 Appointment of Ms Karen Lesley Mason as a director on 2022-10-21

View Document

03/11/223 November 2022 Termination of appointment of Kevin Patrick Greally as a director on 2022-10-04

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

03/11/193 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

31/08/1831 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER GUY TREACY

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN GOODFELLOW

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN GOODFELLOW

View Document

31/08/1831 August 2018 SECRETARY APPOINTED MRS ARLENE FERGUSON

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR DAVID COUNDON

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MRS ARLENE FERGUSON

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED DR SARAH JANE BROWN

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM GARDEN HOUSE OTTERBURN TOWER OTTERBURN NEWCASTLE UPON TYNE NORTHUMBERLAND NE19 1NS

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 2 CROMWELL CLOSE NETHERWITTON MORPETH NORTHUMBERLAND NE61 4NJ ENGLAND

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR KEVIN PATRICK GREALLY

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MS BARBARA ANN ANDERTON

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

19/08/1819 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/18

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/17

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GOODFELLOW

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

30/12/1530 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/15

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

18/01/1518 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

18/01/1518 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

26/01/1326 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/11

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/10

View Document

18/02/1118 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GOODFELLOW / 06/11/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH GOODFELLOW / 06/11/2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 March 2009

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM LONGWITTON FARM MORPETH NORTHUMBERLAND NE61 4JN

View Document

26/01/0926 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/07

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/04

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/03

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9615 April 1996 NC DEC ALREADY ADJUSTED 29/12/95

View Document

15/04/9615 April 1996 £ NC 100/6 29/12/95

View Document

10/04/9610 April 1996 COMPANY NAME CHANGED FORMALHOME PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 11/04/96

View Document

10/04/9610 April 1996 REGISTERED OFFICE CHANGED ON 10/04/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 NEW SECRETARY APPOINTED

View Document

29/12/9529 December 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