CROMBLEHOLME CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MRS JOANNE STEPHANIE CROMBLEHOLME

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CROMBLEHOLME-CROSS

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/11/1426 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MRS SAMANTHA VERONICA SHEILA CROMBLEHOLME-CROSS

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CROMBLEHOLME

View Document

17/11/1317 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM
9 CEDAR AVENUE
POULTON-LE-FYLDE
LANCASHIRE
FY6 8DQ
UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 43 POULTON ROAD POULTON-LE-FYLDE LANCASHIRE FY6 7NH UNITED KINGDOM

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/12/1020 December 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY BRYAN CROMBLEHOLME

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MRS VICTORIA CROMBLEHOLME

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN CROMBLEHOLME

View Document

21/10/0921 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ARNOLD CROMBLEHOLME / 08/10/2009

View Document

20/08/0920 August 2009 SECRETARY APPOINTED MR BRYAN ARNOLD CROMBLEHOLME

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY CAROLINE WOODMAN

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN CROMBLEHOLME / 31/10/2008

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/08 FROM: GISTERED OFFICE CHANGED ON 08/10/2008 FROM 16 WALPOLE AVENUE BLACKPOOL LANCASHIRE FY4 1SF

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/01/075 January 2007 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FIRST GAZETTE

View Document

21/11/0521 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: G OFFICE CHANGED 21/11/05 1 KEEPERS GATE LYTHAM ST ANNES LANCASHIRE FY8 4FB

View Document

21/11/0521 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 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