CROMWELL MEWS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

28/08/2428 August 2024 Cessation of Nina Grace Gecer as a person with significant control on 2024-05-17

View Document

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

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

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

View Accounts

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

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-03-31

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

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

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

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

View Accounts

02/11/182 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

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

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

06/09/166 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1525 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/1428 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

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

View Accounts

09/12/139 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/08/1330 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

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

View Accounts

07/11/127 November 2012 DIRECTOR APPOINTED MISS REBECCA EVE RAYNER

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM THE OLD POLICE STATION PRIORY ROAD ST IVES CAMBS PE27 5BB

View Document

30/10/1230 October 2012 SECRETARY APPOINTED MR GLENN NIGEL STEVENSON

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BILLINGHURST

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BILLINGHURST

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN BILLINGHURST / 01/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN NIGEL STEVENSON / 01/08/2010

View Document

01/09/101 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/11/092 November 2009 SECRETARY APPOINTED JOHN MARTIN BILLINGHURST

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW BROADBENT

View Document

26/10/0926 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/11/084 November 2008 DIRECTOR APPOINTED GLENN NIGEL STEVENSON

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS HEGGIE

View Document

28/10/0828 October 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 9A THE PAVEMENT ST. IVES CAMBRIDGESHIRE PE27 5AD

View Document

10/01/0710 January 2007 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 24/08/04; CHANGE OF MEMBERS

View Document

21/11/0321 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: BEDE HOUSE 12 GEORGE STREET HUNTINGDON CAMBS PE29 3BT

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/09/996 September 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9617 September 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/12/954 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 RETURN MADE UP TO 24/08/95; CHANGE OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/11/944 November 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 SECRETARY RESIGNED

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/09/9314 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED

View Document

07/09/927 September 1992 RETURN MADE UP TO 24/08/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/06/922 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

19/09/9019 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/11/898 November 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/09/8912 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/07/8815 July 1988 REGISTERED OFFICE CHANGED ON 15/07/88 FROM: FLAT6 CROMWELL MEWS HIGH STREET HUNTINGDON CAMBRIDGESHIRE

View Document

15/07/8815 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8815 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 REGISTERED OFFICE CHANGED ON 23/10/87 FROM: 1A SOUTH STREET ST NEOTS CAMBRIDGESHIRE

View Document

23/10/8723 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 WD 13/10/87 AD 21/09/87--------- £ SI 4@1=4 £ IC 2/6

View Document

27/01/8727 January 1987 CERTIFICATE OF INCORPORATION

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