CROMWELL COURT (HARPENDEN) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Registered office address changed from Suite No. 1 Stubbings House Stubbings Lane Maidenhead Berkshire SL6 6QL England to Dulce Domum Alma Road Eton Wick Windsor Berkshire SL4 6JZ on 2025-04-25

View Document

25/04/2525 April 2025 Change of details for Mr Andrew Stephen Hunt as a person with significant control on 2024-10-30

View Document

25/04/2525 April 2025 Change of details for Miss Beverley Jane Eves as a person with significant control on 2024-10-30

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

25/04/2525 April 2025 Secretary's details changed for Eaves Property Management Services Limited on 2024-10-30

View Document

25/04/2525 April 2025 Director's details changed for Mr Andrew Stephen Hunt on 2024-10-30

View Document

25/04/2525 April 2025 Director's details changed for Miss Beverley Jane Eves on 2024-10-30

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

06/10/236 October 2023 Appointment of Miss Beverley Jane Eves as a director on 2023-08-31

View Document

06/10/236 October 2023 Termination of appointment of Susan Elizabeth Reid as a director on 2023-08-31

View Document

06/10/236 October 2023 Cessation of Susan Elizabeth Reid as a person with significant control on 2023-08-31

View Document

06/10/236 October 2023 Notification of Beverley Jane Eves as a person with significant control on 2023-08-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Notification of Andrew Stephen Hunt as a person with significant control on 2022-01-30

View Document

30/01/2230 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/01/2230 January 2022 Notification of David Pollock as a person with significant control on 2022-01-30

View Document

04/01/224 January 2022 Withdrawal of a person with significant control statement on 2022-01-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

10/07/1910 July 2019 CORPORATE SECRETARY APPOINTED EAVES PROPERTY MANAGEMENT SERVICES LIMITED

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY BANNER PROPERTY SERVICES LIMITED

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM KEYSTONE HOUSE BOUNDARY ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9PN ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

26/04/1926 April 2019 NOTIFICATION OF PSC STATEMENT ON 26/04/2019

View Document

23/04/1923 April 2019 CESSATION OF MARK STUART EVANS AS A PSC

View Document

18/04/1918 April 2019 CESSATION OF NICHOLAS MARK TROTT AS A PSC

View Document

18/04/1918 April 2019 CESSATION OF TAMRA MICHELLE BOOTH AS A PSC

View Document

17/02/1917 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TROTT

View Document

17/02/1917 February 2019 APPOINTMENT TERMINATED, DIRECTOR TAMRA BOOTH

View Document

17/02/1917 February 2019 DIRECTOR APPOINTED MR DAVID POLLOCK

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR ANDREW STEPHEN HUNT

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

27/02/1827 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BANNER PROPERTY SERVICES LIMITED / 27/02/2018

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM SUFFOLK HOUSE THE GREEN WOOBURN GREEN HIGH WYCOMBE HP10 0EU ENGLAND

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY Q1 PROFESSIONAL SERVICES LIMITED

View Document

31/01/1831 January 2018 CORPORATE SECRETARY APPOINTED BANNER PROPERTY SERVICES LIMITED

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MS TAMRA MICHELLE BOOTH / 25/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARK TROTT / 25/01/2018

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

03/08/163 August 2016 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM SORBON AYLESBURY END BEACONSFIELD HP9 1LW ENGLAND

View Document

15/04/1615 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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