Advanced company searchLink opens in new window

2 CROMWELL ROAD (MANAGEMENT) LIMITED

Company number 06315034

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
10 May 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Feb 2023 TM01 Termination of appointment of Jonathan David Evans as a director on 26 January 2023
30 Jan 2023 AP01 Appointment of Mr Christopher John Openshaw as a director on 26 January 2023
30 Jan 2023 AP01 Appointment of Ms Janet Anne Watson as a director on 26 January 2023
25 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
19 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
14 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
16 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
19 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
07 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
13 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
10 Mar 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 December 2016
18 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
27 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
02 Mar 2016 AD01 Registered office address changed from 38-40 Church Street Twickenham Middlesex TW1 3NR to C/O Sneller Property Consultants Limited Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2 March 2016
01 Mar 2016 AP04 Appointment of Sneller Property Consultants Limited as a secretary on 12 February 2016
12 Feb 2016 TM02 Termination of appointment of Antony John Robson as a secretary on 11 February 2016
14 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 108