6 CROMWELL GROVE MANAGEMENT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

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

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-11 with no updates

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

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

18/04/1918 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 6 CROMWELL GROVE LONDON W6 7RG

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/08/1728 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COOPER / 06/07/2017

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

28/08/1728 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIMEAR LYSAGHT

View Document

06/06/176 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR GERD CLAXTON

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MS EIMEAR MURTAGH LYSAGHT

View Document

11/05/1611 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

18/09/1518 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

03/12/143 December 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/13

View Document

27/11/1427 November 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/13

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

30/08/1330 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

27/08/1227 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COOPER / 24/01/2011

View Document

07/09/117 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

13/09/1013 September 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 SECRETARY APPOINTED MR PATRICK ANGUS COOPER

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COOPER / 22/08/2010

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 6A CROMWELL GROVE LONDON W6 7RG

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERD INGER INGELA CLAXTON / 22/08/2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY GERD CLAXTON

View Document

11/06/1011 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 SECRETARY APPOINTED GERD INGER INGELA CLAXTON

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE ARA

View Document

13/10/0913 October 2009 22/08/09 NO CHANGES

View Document

02/07/092 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR ULRIKE HERBERS

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED PATRICK COOPER

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED KATHERINE ARA

View Document

02/10/072 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

29/04/0729 April 2007 NEW SECRETARY APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: THE BRITANNIA SUITE LAUREN COURT WHARF ROAD MANCHESTER LANCASHIRE M33 2AF

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 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