CROMWELL CORPORATE SECRETARIAL NO. 2 LIMITED

Company Documents

DateDescription
27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE TREACY

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR ROBIN GILES MACPHERSON

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE FERGUSON

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROMWELL HOLDINGS EUROPE LIMITED

View Document

24/02/1724 February 2017 COMPANY NAME CHANGED VALSEC COMPANY SECRETARIAL SERVICES LIMITED CERTIFICATE ISSUED ON 24/02/17

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/06/1629 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MRS CLAIRE TREACY

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR FRASER KENNEDY

View Document

10/07/1510 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

11/07/1411 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR TIMOTHY WILLIAM SEWELL

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MARIE SUZANNE FERGUSON

View Document

10/07/1310 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE WRIGHTSON / 01/07/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 01/07/2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH YO11 2AQ UNITED KINGDOM

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 05/11/2012

View Document

13/07/1213 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/09/1114 September 2011 PREVSHO FROM 31/07/2011 TO 30/06/2011

View Document

12/07/1112 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

07/07/107 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information