11 CROMWELL ROAD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 NewDirector's details changed for Miss Maxine Woodall on 2025-10-30

View Document

29/08/2529 August 2025 Director's details changed for Mr Samuel Richard Baker on 2025-08-29

View Document

29/08/2529 August 2025 Confirmation statement made on 2025-08-19 with no updates

View Document

29/08/2529 August 2025 Registered office address changed from Unit 3D Great Hill Trading Park Eastfield Scarborough North Yorkshire YO11 3TX United Kingdom to Unit 3a Great Hill Business Park Eastfield Scarborough North Yorkshire YO11 3TX on 2025-08-29

View Document

29/08/2529 August 2025 Change of details for Mr Samuel Richard Baker as a person with significant control on 2025-08-29

View Document

24/04/2524 April 2025 Registered office address changed from Unit 1 Integra Business Park Queen Margaret's Road Scarborough North Yorkshire YO11 2EB United Kingdom to Unit 3D Great Hill Trading Park Eastfield Scarborough North Yorkshire YO11 3TX on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Samuel Richard Baker on 2025-04-24

View Document

24/04/2524 April 2025 Change of details for Mr Samuel Richard Baker as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Miss Maxine Woodall on 2025-04-24

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/06/2321 June 2023 Notification of Samuel Richard Baker as a person with significant control on 2023-06-20

View Document

20/06/2320 June 2023 Withdrawal of a person with significant control statement on 2023-06-20

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/09/2014 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/10/1928 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM C/O INTEGRA ELECTRICAL CONTRACTORS LTD UNIT 3 BEACONSFIELD STREET SCARBOROUGH NORTH YORKSHIRE YO12 4EL UNITED KINGDOM

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM ROWAN HOUSE 7 WEST BANK SCARBOROUGH YO12 4DX UNITED KINGDOM

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD BAKER / 08/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAXINE WOODALL / 08/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD BAKER / 05/11/2018

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAXINE WOODALL / 05/11/2018

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD BAKER / 05/11/2018

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAXINE WOODALL / 05/11/2018

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET HORLOCK

View Document

25/10/1825 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/05/1731 May 2017 TERMINATE DIR APPOINTMENT

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HORLOCK

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/08/1520 August 2015 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