CRONIN ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewSecretary's details changed for Mr Michael John Garfield on 2025-08-18

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Register(s) moved to registered office address 5 the Hollies Potton Sandy SG19 2GB

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

11/11/2411 November 2024 Register(s) moved to registered office address 5 the Hollies Potton Sandy SG19 2GB

View Document

11/11/2411 November 2024 Register(s) moved to registered office address 5 the Hollies Potton Sandy SG19 2GB

View Document

14/06/2414 June 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 5 the Hollies Potton Sandy SG19 2GB on 2024-06-14

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

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

View Accounts

26/12/2226 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Secretary's details changed for Mr Michael John Garfield on 2021-11-05

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

27/10/2127 October 2021 Registered office address changed from 23 North Common Road Uxbridge Middlesex UB8 1PD to 7 Bell Yard London WC2A 2JR on 2021-10-27

View Document

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

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

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

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/11/1423 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

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

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 SECRETARY APPOINTED MR MICHAEL JOHN GARFIELD

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN CRONIN

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN CRONIN

View Document

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

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

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

View Accounts

21/11/1121 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/11/1118 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/1019 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

05/03/105 March 2010 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

21/11/0921 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

21/11/0921 November 2009 SAIL ADDRESS CREATED

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOAN CRONIN / 21/11/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CRONIN / 21/11/2009

View Document

21/11/0921 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 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